Company NameGalliard Homes Limited
Company StatusActive
Company Number02158998
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(5 years, 8 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Michael John Watson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(27 years after company formation)
Appointment Duration9 years, 8 months
RoleArchitectural & Technical Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(27 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Joseph Hirschfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(28 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Amanda Louise Dijk
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(29 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Richard Mathew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Darren Paul Maguire
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(34 years, 7 months after company formation)
Appointment Duration2 years
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Eli Dias
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr David Joseph Hirschfield
StatusCurrent
Appointed31 December 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Secretary NameCyril Maurice Alfille
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressOld Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Secretary NameMs Susan Mary Salter
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address5 Jedburgh Street
London
SW11 5QA
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed03 January 1994(6 years, 4 months after company formation)
Appointment Duration17 years (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(22 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 December 2019)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2009(22 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Allan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(23 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(23 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Galman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Jonathan Michael Morgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(24 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Denny Suragh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2017)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Victoria Elizabeth Anthony
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(30 years after company formation)
Appointment Duration5 years (resigned 09 September 2022)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Galliard Holdings LTD
48.13%
Ordinary A
25k at £1Galliard Holdings LTD
48.13%
Ordinary B
2k at £1Galliard Holdings LTD
3.75%
Ordinary C

Financials

Year2014
Turnover£15,331,618
Gross Profit£2,833,728
Net Worth£7,322,179
Cash£4,646,871
Current Liabilities£209,575,985

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 January 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1993Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1993Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1993Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2014Delivered 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 2012Delivered 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 1993Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1993Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1993Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1993Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1993Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1993Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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 1992Delivered 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 2022Delivered on: 14 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Ire Security Limited

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Ire Security Limited

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 13 April 2017
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Outstanding
21 July 2016Delivered 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 2016Delivered on: 24 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 24 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 16 June 2015
Persons entitled: Greenoak UK Secured Lending S.a R.L.

Classification: A registered charge
Outstanding
27 November 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2001Delivered 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

Filing History

12 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 March 2020 (27 pages)
1 May 2020Registration of charge 021589980177, created on 29 April 2020 (26 pages)
1 May 2020Registration of charge 021589980176, created on 29 April 2020 (26 pages)
21 February 2020Satisfaction of charge 021589980174 in full (4 pages)
12 February 2020Registration of charge 021589980175, created on 10 February 2020 (37 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page)
22 August 2019Full accounts made up to 31 March 2019 (26 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (26 pages)
4 June 2018Memorandum and Articles of Association (19 pages)
23 May 2018Resolutions
  • RES13 ‐ Appointments of directors is ratified 21/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 May 2018Satisfaction of charge 021589980169 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (24 pages)
16 November 2017Appointment of Mrs Victoria Elizabeth Anthony as a director on 25 August 2017 (2 pages)
16 November 2017Appointment of Mrs Victoria Elizabeth Anthony as a director on 25 August 2017 (2 pages)
16 August 2017Appointment of Mrs Amanda Louise Dijk as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mrs Amanda Louise Dijk as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Denny Suragh as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Denny Suragh as a director on 15 August 2017 (1 page)
13 April 2017Registration of charge 021589980174, created on 10 April 2017 (23 pages)
13 April 2017Registration of charge 021589980174, created on 10 April 2017 (23 pages)
13 February 2017Termination of appointment of George David Angus as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of George David Angus as a director on 13 February 2017 (1 page)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 November 2016Full accounts made up to 31 March 2016 (25 pages)
11 November 2016Full accounts made up to 31 March 2016 (25 pages)
25 July 2016Registration of charge 021589980173, created on 21 July 2016 (22 pages)
25 July 2016Registration of charge 021589980173, created on 21 July 2016 (22 pages)
24 February 2016Registration of charge 021589980172, created on 16 February 2016 (27 pages)
24 February 2016Registration of charge 021589980172, created on 16 February 2016 (27 pages)
24 February 2016Registration of charge 021589980171, created on 16 February 2016 (23 pages)
24 February 2016Registration of charge 021589980171, created on 16 February 2016 (23 pages)
12 February 2016Satisfaction of charge 160 in full (4 pages)
12 February 2016Satisfaction of charge 160 in full (4 pages)
9 February 2016Full accounts made up to 31 March 2015 (23 pages)
9 February 2016Full accounts made up to 31 March 2015 (23 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 52,000
(10 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 52,000
(10 pages)
14 January 2016Appointment of Mr David Joseph Hirschfield as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr David Joseph Hirschfield as a director on 14 January 2016 (2 pages)
3 November 2015Satisfaction of charge 161 in full (4 pages)
3 November 2015Satisfaction of charge 161 in full (4 pages)
16 June 2015Registration of charge 021589980170, created on 10 June 2015 (28 pages)
16 June 2015Registration of charge 021589980170, created on 10 June 2015 (28 pages)
19 February 2015Appointment of Mr Paul Laurence Huberman as a director on 17 February 2015 (2 pages)
19 February 2015Appointment of Mr Paul Laurence Huberman as a director on 17 February 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 52,000
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 52,000
(10 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/11/2014
(5 pages)
15 December 2014Resolutions
  • RES13 ‐ Company business 26/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 December 2014Full accounts made up to 31 March 2014 (22 pages)
5 December 2014Full accounts made up to 31 March 2014 (22 pages)
28 November 2014Registration of charge 021589980169, created on 27 November 2014 (65 pages)
28 November 2014Registration of charge 021589980169, created on 27 November 2014 (65 pages)
18 November 2014Satisfaction of charge 131 in full (1 page)
18 November 2014Satisfaction of charge 102 in full (2 pages)
18 November 2014Satisfaction of charge 159 in full (1 page)
18 November 2014Satisfaction of charge 130 in full (2 pages)
18 November 2014Satisfaction of charge 112 in full (1 page)
18 November 2014Satisfaction of charge 125 in full (2 pages)
18 November 2014Satisfaction of charge 130 in full (2 pages)
18 November 2014Satisfaction of charge 139 in full (1 page)
18 November 2014Satisfaction of charge 143 in full (1 page)
18 November 2014Satisfaction of charge 151 in full (1 page)
18 November 2014Satisfaction of charge 102 in full (2 pages)
18 November 2014Satisfaction of charge 147 in full (1 page)
18 November 2014Satisfaction of charge 150 in full (1 page)
18 November 2014Satisfaction of charge 152 in full (1 page)
18 November 2014Satisfaction of charge 139 in full (1 page)
18 November 2014Satisfaction of charge 112 in full (1 page)
18 November 2014Satisfaction of charge 153 in full (1 page)
18 November 2014Satisfaction of charge 146 in full (1 page)
18 November 2014Satisfaction of charge 103 in full (1 page)
18 November 2014Satisfaction of charge 131 in full (1 page)
18 November 2014Satisfaction of charge 145 in full (1 page)
18 November 2014Satisfaction of charge 144 in full (1 page)
18 November 2014Satisfaction of charge 100 in full (1 page)
18 November 2014Satisfaction of charge 159 in full (1 page)
18 November 2014Satisfaction of charge 140 in full (1 page)
18 November 2014Satisfaction of charge 143 in full (1 page)
18 November 2014Satisfaction of charge 153 in full (1 page)
18 November 2014Satisfaction of charge 150 in full (1 page)
18 November 2014Satisfaction of charge 152 in full (1 page)
18 November 2014Satisfaction of charge 141 in full (1 page)
18 November 2014Satisfaction of charge 149 in full (1 page)
18 November 2014Satisfaction of charge 125 in full (2 pages)
18 November 2014Satisfaction of charge 148 in full (1 page)
18 November 2014Satisfaction of charge 148 in full (1 page)
18 November 2014Satisfaction of charge 151 in full (1 page)
18 November 2014Satisfaction of charge 142 in full (2 pages)
18 November 2014Satisfaction of charge 145 in full (1 page)
18 November 2014Satisfaction of charge 149 in full (1 page)
18 November 2014Satisfaction of charge 94 in full (2 pages)
18 November 2014Satisfaction of charge 100 in full (1 page)
18 November 2014Satisfaction of charge 141 in full (1 page)
18 November 2014Satisfaction of charge 137 in full (1 page)
18 November 2014Satisfaction of charge 142 in full (2 pages)
18 November 2014Satisfaction of charge 146 in full (1 page)
18 November 2014Satisfaction of charge 147 in full (1 page)
18 November 2014Satisfaction of charge 137 in full (1 page)
18 November 2014Satisfaction of charge 94 in full (2 pages)
18 November 2014Satisfaction of charge 140 in full (1 page)
18 November 2014Satisfaction of charge 103 in full (1 page)
18 November 2014Satisfaction of charge 144 in full (1 page)
29 September 2014Satisfaction of charge 021589980165 in full (4 pages)
29 September 2014Satisfaction of charge 021589980165 in full (4 pages)
4 September 2014Appointment of Mr Michael John Watson as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of Mr Michael John Watson as a director on 29 August 2014 (2 pages)
13 August 2014Termination of appointment of Jonathan Paul White as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Jonathan Paul White as a director on 13 August 2014 (1 page)
23 July 2014Registration of charge 021589980168, created on 7 July 2014 (30 pages)
23 July 2014Registration of charge 021589980168, created on 7 July 2014 (30 pages)
23 July 2014Registration of charge 021589980168, created on 7 July 2014 (30 pages)
31 March 2014Registration of charge 021589980167 (24 pages)
31 March 2014Registration of charge 021589980167 (24 pages)
14 March 2014Registration of charge 021589980166 (36 pages)
14 March 2014Registration of charge 021589980166 (36 pages)
30 January 2014Registration of charge 021589980165 (37 pages)
30 January 2014Registration of charge 021589980165 (37 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 52,000
(10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 52,000
(10 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 163 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 164 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 163 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 164 (7 pages)
25 January 2013Director's details changed for Mr David Galman on 31 December 2012 (2 pages)
25 January 2013Director's details changed for Mr David Galman on 31 December 2012 (2 pages)
25 January 2013Director's details changed for Mr David Edward Conway on 31 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Allan William Porter on 31 December 2012 (2 pages)
25 January 2013Director's details changed for Mr David Edward Conway on 31 December 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Director's details changed for Mr Allan William Porter on 31 December 2012 (2 pages)
2 January 2013Appointment of Mr Denny Suragh as a director (2 pages)
2 January 2013Appointment of Mr Denny Suragh as a director (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
17 October 2012Full accounts made up to 31 March 2012 (23 pages)
17 October 2012Full accounts made up to 31 March 2012 (23 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 162 (8 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 162 (8 pages)
4 May 2012Appointment of Mr Jonathan Michael Morgan as a director (2 pages)
4 May 2012Appointment of Mr Jonathan Michael Morgan as a director (2 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 161 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 161 (6 pages)
25 April 2012Termination of appointment of Kailayapillai Ranjan as a director (1 page)
25 April 2012Termination of appointment of Kailayapillai Ranjan as a director (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 160 (7 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 160 (7 pages)
27 January 2012Director's details changed for Mr Kailayapillai Ranjan on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Allan William Porter on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr David Edward Conway on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Director's details changed for Mr George David Angus on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Jonathan Paul White on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr David Galman on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Jonathan Paul White on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Michael William Watson on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Donagh O'sullivan on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Director's details changed for Mr David Galman on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Donagh O'sullivan on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Michael William Watson on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr David Edward Conway on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr George David Angus on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Kailayapillai Ranjan on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Allan William Porter on 31 December 2011 (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 159 (7 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 159 (7 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 158 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 158 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 157 (9 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 157 (9 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 156 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 156 (7 pages)
24 February 2011Appointment of Mr David Galman as a director (2 pages)
24 February 2011Appointment of Mr David Galman as a director (2 pages)
22 February 2011Appointment of Mr Allan William Porter as a director (2 pages)
22 February 2011Memorandum and Articles of Association (17 pages)
22 February 2011Memorandum and Articles of Association (17 pages)
22 February 2011Appointment of Mr David Edward Conway as a director (2 pages)
22 February 2011Appointment of Mr Allan William Porter as a director (2 pages)
22 February 2011Appointment of Mr David Edward Conway as a director (2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/01/2011
(4 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/01/2011
(4 pages)
18 February 2011Resolutions
  • RES13 ‐ 24/01/2011
(3 pages)
18 February 2011Resolutions
  • RES13 ‐ 24/01/2011
(3 pages)
26 January 2011Appointment of Mr Allan William Porter as a secretary (1 page)
26 January 2011Appointment of Mr Allan William Porter as a secretary (1 page)
26 January 2011Termination of appointment of George Angus as a secretary (1 page)
26 January 2011Termination of appointment of George Angus as a secretary (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 155 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 155 (7 pages)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 February 2010Director's details changed for Jonathan Paul White on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Jonathan Paul White on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
13 November 2009Appointment of Mr Donagh O'sullivan as a director (2 pages)
13 November 2009Appointment of Mr Donagh O'sullivan as a director (2 pages)
13 November 2009Appointment of Mr Michael William Watson as a director (2 pages)
13 November 2009Appointment of Mr Michael William Watson as a director (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 154 (7 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 154 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 153 (11 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 153 (11 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 152 (9 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 152 (9 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 148 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 148 (3 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 147 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 147 (5 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 December 2007New director appointed (4 pages)
29 December 2007New director appointed (4 pages)
5 December 2007New director appointed (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007Director resigned (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (9 pages)
20 April 2007Particulars of mortgage/charge (9 pages)
21 February 2007Resolutions
  • RES13 ‐ Agreement 05/02/07
(2 pages)
21 February 2007Resolutions
  • RES13 ‐ Agreement 05/02/07
(2 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
13 March 2006Particulars of mortgage/charge (6 pages)
13 March 2006Particulars of mortgage/charge (6 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (9 pages)
24 August 2005Particulars of mortgage/charge (9 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
28 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Particulars of mortgage/charge (13 pages)
16 September 2004Particulars of mortgage/charge (13 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
8 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
20 December 2002Particulars of mortgage/charge (8 pages)
20 December 2002Particulars of mortgage/charge (8 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full group accounts made up to 31 March 2000 (23 pages)
2 February 2001Full group accounts made up to 31 March 2000 (23 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000Memorandum and Articles of Association (18 pages)
18 May 2000Memorandum and Articles of Association (18 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full group accounts made up to 31 March 1999 (21 pages)
4 February 2000Full group accounts made up to 31 March 1999 (21 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (9 pages)
9 December 1999Particulars of mortgage/charge (11 pages)
9 December 1999Particulars of mortgage/charge (11 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (4 pages)
1 May 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
21 January 1999Full group accounts made up to 31 March 1998 (21 pages)
21 January 1999Full group accounts made up to 31 March 1998 (21 pages)
7 January 1999Return made up to 31/12/98; full list of members (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (9 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (4 pages)
27 May 1998Particulars of mortgage/charge (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Full group accounts made up to 31 March 1997 (20 pages)
11 March 1998Full group accounts made up to 31 March 1997 (20 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
17 September 1997Particulars of mortgage/charge (6 pages)
17 September 1997Particulars of mortgage/charge (6 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
6 January 1997Full group accounts made up to 31 March 1996 (20 pages)
6 January 1997Full group accounts made up to 31 March 1996 (20 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 31/12/95; full list of members (8 pages)
7 May 1996Return made up to 31/12/95; full list of members (8 pages)
8 March 1996Full group accounts made up to 31 March 1995 (20 pages)
8 March 1996Full group accounts made up to 31 March 1995 (20 pages)
27 February 1996Registered office changed on 27/02/96 from: 48 portland place london W1N 4AJ (1 page)
27 February 1996Registered office changed on 27/02/96 from: 48 portland place london W1N 4AJ (1 page)
20 February 1996Notice of assignment of name or new name to shares (2 pages)
20 February 1996Notice of assignment of name or new name to shares (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
16 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996Ad 28/11/95--------- £ si 1950@1=1950 £ ic 2/1952 (2 pages)
16 February 1996Ad 14/07/95--------- £ si 50048@1=50048 £ ic 1952/52000 (2 pages)
16 February 1996Ad 14/07/95--------- £ si 50048@1=50048 £ ic 1952/52000 (2 pages)
16 February 1996Ad 28/11/95--------- £ si 1950@1=1950 £ ic 2/1952 (2 pages)
16 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996£ nc 1000/52000 14/07/95 (1 page)
16 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
16 February 1996£ nc 1000/52000 14/07/95 (1 page)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Return made up to 31/12/94; full list of members (16 pages)
12 December 1995Return made up to 31/12/94; full list of members (16 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
31 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
31 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
31 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
31 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
21 February 1995Particulars of mortgage/charge (3 pages)
21 February 1995Particulars of mortgage/charge (3 pages)
15 February 1995Full accounts made up to 31 March 1994 (18 pages)
15 February 1995Full accounts made up to 31 March 1994 (18 pages)
30 January 1995Particulars of mortgage/charge (3 pages)
30 January 1995Particulars of mortgage/charge (3 pages)
3 January 1995Particulars of mortgage/charge (3 pages)
3 January 1995Particulars of mortgage/charge (3 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
21 October 1994Full accounts made up to 31 March 1993 (18 pages)
21 October 1994Full accounts made up to 31 March 1993 (18 pages)
6 October 1994Particulars of mortgage/charge (3 pages)
6 October 1994Particulars of mortgage/charge (3 pages)
3 October 1994Secretary resigned;new secretary appointed (2 pages)
3 October 1994Secretary resigned;new secretary appointed (2 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
12 September 1994Registered office changed on 12/09/94 from: 24 old burlington street london W1X 1RL (1 page)
12 September 1994Registered office changed on 12/09/94 from: 24 old burlington street london W1X 1RL (1 page)
26 August 1994New director appointed (3 pages)
26 August 1994New director appointed (3 pages)
16 August 1994Declaration of satisfaction of mortgage/charge (1 page)
16 August 1994Declaration of satisfaction of mortgage/charge (1 page)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
17 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 1994Registered office changed on 09/01/94 from: 6/16,huntsworth mews london NW1 6DD (1 page)
9 January 1994Registered office changed on 09/01/94 from: 6/16,huntsworth mews london NW1 6DD (1 page)
6 December 1993Particulars of mortgage/charge (3 pages)
6 December 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Full accounts made up to 31 March 1992 (6 pages)
6 May 1993Full accounts made up to 31 March 1992 (6 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
13 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1992Declaration of satisfaction of mortgage/charge (1 page)
30 October 1992Declaration of satisfaction of mortgage/charge (1 page)
29 July 1992Company name changed margin finance securities limite d\certificate issued on 31/07/92 (2 pages)
29 July 1992Company name changed margin finance securities limite d\certificate issued on 31/07/92 (2 pages)
15 April 1992Full accounts made up to 31 March 1991 (6 pages)
15 April 1992Full accounts made up to 31 March 1991 (6 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Memorandum and Articles of Association (13 pages)
7 April 1992Memorandum and Articles of Association (13 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
31 January 1992Registered office changed on 31/01/92 from: c/o 35 piccadilly london W1V 9PB (1 page)
31 January 1992Return made up to 31/12/91; no change of members (5 pages)
31 January 1992Registered office changed on 31/01/92 from: c/o 35 piccadilly london W1V 9PB (1 page)
31 January 1992Return made up to 31/12/91; no change of members (5 pages)
15 August 1991Full accounts made up to 31 March 1990 (7 pages)
15 August 1991Full accounts made up to 31 March 1990 (7 pages)
23 July 1991Registered office changed on 23/07/91 from: 6/16,huntsworth mews london NW1 6DD (1 page)
23 July 1991Registered office changed on 23/07/91 from: 6/16,huntsworth mews london NW1 6DD (1 page)
17 July 1991New director appointed (2 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
17 July 1991Secretary resigned;new secretary appointed (2 pages)
17 July 1991New director appointed (2 pages)
25 April 1991Registered office changed on 25/04/91 from: 117 george street london W1H 5TB (1 page)
25 April 1991Registered office changed on 25/04/91 from: 117 george street london W1H 5TB (1 page)
10 February 1991Return made up to 31/12/90; full list of members (8 pages)
10 February 1991Return made up to 31/12/90; full list of members (8 pages)
20 August 1990Return made up to 31/12/89; full list of members (5 pages)
20 August 1990Return made up to 31/12/89; full list of members (5 pages)
4 July 1989Accounts for a dormant company made up to 31 March 1988 (2 pages)
4 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
4 July 1989Accounts for a dormant company made up to 31 March 1988 (2 pages)
13 April 1989Secretary resigned;new secretary appointed (2 pages)
13 April 1989Secretary resigned;new secretary appointed (2 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
20 October 1987Registered office changed on 20/10/87 from: 2 baches street london N1 6UB (1 page)
20 October 1987Registered office changed on 20/10/87 from: 2 baches street london N1 6UB (1 page)
13 October 1987Company name changed famegeneral LIMITED\certificate issued on 14/10/87 (2 pages)
13 October 1987Company name changed famegeneral LIMITED\certificate issued on 14/10/87 (2 pages)
28 August 1987Certificate of incorporation (1 page)
28 August 1987Incorporation (12 pages)
28 August 1987Incorporation (12 pages)
28 August 1987Incorporation (12 pages)
28 August 1987Certificate of incorporation (1 page)
28 August 1987Incorporation (12 pages)