Company NameUrbanfirst Limited
Company StatusActive
Company Number02213216
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(19 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(19 years after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(22 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NamePeter Jeremy Hind
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address42 Petley Road
Hammersmith
London
W6 9ST
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Secretary NameMr Edward Peter Mitchell Fothergill Smith
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed13 October 1999(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(20 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitemissselfridge.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.3m at £1London Merchant Securities LTD
99.02%
Cumulative Redeemable Preference
200k at £0.2London Merchant Securities LTD
0.79%
Ordinary A
50k at £0.2London Merchant Securities LTD
0.20%
Ordinary B

Financials

Year2014
Net Worth£50,146,088
Current Liabilities£426,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Charges

6 May 1994Delivered on: 16 May 1994
Satisfied on: 25 October 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1989Delivered on: 8 January 1990
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1989Delivered on: 9 August 1989
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That plot of ground situated on the east side of king street, stirling and on the south side of stirling arcade stirling together with the ground floor shop k/a 28 king street, stirling.
Fully Satisfied
28 July 1989Delivered on: 1 August 1989
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That plot of ground situated on the east side of king street stilring and on the south side of stirling arcade in the burgh and county of stirling (please see doc 395/m/hd/c/2/8 for full details).
Fully Satisfied
28 July 1989Delivered on: 1 August 1989
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Standard securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shop forting no. 2 the arcade stirling in the burgh and, county of stirling (please see doc 305/m/139/c/2/8 for full details).
Fully Satisfied
27 June 1989Delivered on: 17 July 1989
Satisfied on: 19 June 1991
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter and or the debenture letter of even date.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
27 September 2002Delivered on: 14 October 2002
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first mortgage one issued ordinary share of £1.00 in the capital of the company and all related rights. By way of first fixed charge its interest in the share and all related rights.
Fully Satisfied
28 June 1989Delivered on: 29 September 1989
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank Oc Commerce

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shop and other premises on the ground, first and second floors at the arcade, stirling in burgh stirling.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the agent and/or any of the other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking legal mortgage all estates or interests in the freehold leasehold and other immovable property being the freehold land known as units 1 to 18 (inclusive) st peter's walk northampton t/n NN223631 and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property, by way of first ranking fixed charge all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 3 April 2006
Persons entitled: Bradford and Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed mortgage the shares. By way of first fixed charge its interestin the shares and the related rights.
Fully Satisfied
5 September 2001Delivered on: 14 September 2001
Satisfied on: 3 April 2006
Persons entitled: Bradford and Bingley PLC (As Agent and Trustee for Itself and the Otherlenders (as Defined in the Loan Agreement)) (Asdefined)

Classification: Supplemental mortgage
Secured details: All obligations and liabilities due or to become due from the company to the chargee and/or any of the lenders on any account whatsoever under or in connection with the finance documents.
Particulars: All estates or interests in the f/h, l/h and other immovable property including the f/h land k/a 21 and 23 south street, romford, greater london, t/no EGL75654. The l/h land k/a 25-31 south street (odd) and 17A,17B,18A and 18B quadrant arcade, romford, t/no EGL386461 and the l/h land k/a 25/31 quadrant chambers and 17A,17B and 18B quardant arcade, romford, greater london t/no EGL355749 and the proceeds of sale thereof.by way of first ranking fixed charge all plant, machinery, vehicles, computers and office and other equipment, policies of insurance, leases, tenancies and licences, rental income.. See the mortgage charge document for full details.
Fully Satisfied
26 February 2001Delivered on: 10 March 2001
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley PLC

Classification: A standard security which was presented for registration in scotland on 5 march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those shops known or formerly k/a numbers 1 and 3 the arcade, stirling, 5 and 7 the arcade stirling, the shop formerly k/a 8 the arcade stirling and now as number 4 and 6 the arcade, stirling. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 February 2001Delivered on: 13 February 2001
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley PLC(As Agent and Trustee for Itself and the Other Lenders)

Classification: Supplemental mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee and/or any of the lenders (as defined) whether under or in connection with the finance documents (as defined) or on any other account whatsoever.
Particulars: The f/h property to the east of loseby lane k/a st martins square leicester t/n LT125588 all estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures. All policies of insurance, the benefit of any leases and licences relating to the property.
Fully Satisfied
29 September 2000Delivered on: 9 October 2000
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley Building Society

Classification: Supplemental mortgage
Secured details: The actual contingent and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for itself and the other lenders (as defined in the loan agreement) from time to time ("agent") under or in connection with the finance documents (as defined) on any account whatsoever.
Particulars: F/H property k/a 81 to 85 high street chelmsford essex t/no: EX460758 and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2000Delivered on: 17 July 2000
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders(As Defined)

Classification: Supplemental mortgage
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the loan agreement and the mortgage debenture dated 29 october 1999 or on any account whatsoever.
Particulars: The freehold property known as 24 market place, romford, essex t/no: EGL255718. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures. All policies of insurance, the benefit of any leases and licences relating to the property see ch microfiche for full details.
Fully Satisfied
18 April 2000Delivered on: 27 April 2000
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders

Classification: Supplemental mortgage
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the loan agreement and the mortgage debenture dated 29 october 1999 or on any account whatsoever.
Particulars: F/H property k/a 54 and 56 old christchurch road bournemouth. T/no. DT223049; f/h property k/a 62-70 (even numbers) old christchurh road and the quadrant st peter's road bournemouth. T/no. DT121713. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures. All policies of insurance, the benefit of any leases and licences relating to the property. See the mortgage charge document for full details.
Fully Satisfied
29 October 1999Delivered on: 15 November 1999
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent & Trustee for Itself and the Other Lenders

Classification: Mortgage with floating charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee under or in connection with the finance documents (as defined in the loan agreement) or on any account whatsoever.
Particulars: The property k/a 111 high street, staines, surrey. T/nos. Sy 483134 and sy 476897 (f/h); f/h property k/a dukes lane, 47 middle street and 25 ship street, brighton, east sussex. T/nos esx 24879 together with the f/h land on the east side of middle street, brighton. T/no.esx 34631. for further properties charged please refer to form 395 the proceeds of sale thereof and all buildings and trade and other fixtures. Fixed charge all plant machinery and other equipment any policies of insurance. The rental income. Floating charge the undertaking and all of its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
29 October 1999Delivered on: 8 November 1999
Satisfied on: 3 April 2006
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined).
Particulars: (I) f/hold property known as 111 high st,staines,surrey; t/nos sy 483134 and sy 476897; (ii) f/hold property known as dukes lane,47 middle street and 25 ship st,brighton,east sussex; esx 24879 plus 14 other properties listed;all estates or interest and all buildings,trade/other fixtures thereon and all plant,machinery,vehicles,computers,etc; all other rights and interests and insurance claims; see form 395. undertaking and all property and assets.
Fully Satisfied
24 August 1988Delivered on: 7 September 1988
Satisfied on: 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15.08.88.
Particulars: Property k/a high street & duke street arcades cardiff f/h title no. Wa 297908 & the two parcels of l/h land (as defined). All estates, beneficial or other interests rights, easements & liberties. All book debts of the company, all investments & rights. By way of a floating charge the assets & undertaking of the company. (See doc for details).
Fully Satisfied
27 March 1997Delivered on: 10 April 1997
Satisfied on: 24 May 2000
Persons entitled: London Merchant Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or the charging subsidiary (as defined)to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 20 February 1997
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Standard security presented for registration in scotland on 14TH february 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 the arcade,stirling t/n STG15928 and unit 9/11 the arcade stirling t/n STG15418.
Fully Satisfied
1 November 1996Delivered on: 19 November 1996
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Sixth supplemental trust deed
Secured details: £11,725,000 and all other monies due from the company to the chargee on the existing stock (as defined) pursuant to the trust deeds (as defined).
Particulars: (I) f/hold land known as 54/56 old christchurch rd,bournemouth; dt 223049; (ii) 9/11 the arcade,stirling,scotland; (iii) f/hold land known as 29/32 high st,cardiff; wa 745767 and few other properties; all buildings,fixtures/fittings,plant,machinery,rights,licences,etc; see form 395. undertaking and all property and assets.
Fully Satisfied
15 August 1995Delivered on: 18 August 1995
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Fourth supplemental trust deed
Secured details: £18,275,000 being the aggregate principal amount of the stock with interest at the rate of 8.5% per annum (as defined in the trust deed).
Particulars: F/H land k/a burlington arcade 72/76 (even nos) old christchurch road bournemouth t/n DT58250 togther with all buildings and fixtures thereon fittings fixed plant and machinery (excluding tenants fixtures). See the mortgage charge document for full details.
Fully Satisfied
4 May 1995Delivered on: 18 May 1995
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")

Classification: Third supplemental trust deed constituting and securing £3,000,000 8.5% cumulative secured loan stock 1999
Secured details: The principal of and interest on the existing stock and the further stock and all other monies due from the company and/or grandglen limited to the chargee intended to be secured by the presents as defined in this deed.
Particulars: Freehold 16A antelope walk,dorchester title number DT224105. J.J. allen shopping (formerely the quadrant centre), 62/70 (even numbers) old christchurch road,and the quadrant st. Peters road,bournemouth dorset title number DT121713. The arcade,high street,bognor regis,west sussex title number WSX30534. 11 to 13 high street arcade , cardiff title number WA534476.leasehold land high street and duke street arcades cardiff title number WA534476, freehold 1 to 17 (odd) with dance hall and billiards saloon over 19,19A,2,2A,4 to 20 (even numbers),20A and 21 to 30 the arcade,2,2A and 3 to 10 bradford hall lane,walsall title number WM466138. Leasehold land 37 and 38 digbeth,walsall title number WM5216242 and freehold land known as antelope walk,south street,cornhill,dorchester DT1 1BE and by way of floating charge its undertaking and all property rights and assets including any uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 January 1995Delivered on: 31 January 1995
Satisfied on: 29 September 1999
Persons entitled: Merchant Nominees Limited

Classification: Series of debentures
Fully Satisfied
6 December 1994Delivered on: 20 December 1994
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited as Trustees

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 6/12/94 pursuant to the terms of a trust deed dated 24/10/94 the finance documents (as defined) and/or this charge.
Particulars: All and whole (first) the first and second floors of the building k/a and forming numbers sixty one to sixty three murray place stirling in the burgh and county of stirling (second) the staircase and entrance constructed on the murray place frontage giving access to the said first and second floorsand the solum of the said staircase and entrance. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 2 December 1994
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")

Classification: First supplemental trust deed
Secured details: £13,500,000 being the aggregate principal amount of the further stock and the original stock, with interest at the rate of 8.5 per cent, per annum due from the company to the chargee payable by equal half-yearly instalments on 1 april and 1 october in each year, the first such interest payment being due on 1 april 1995 for the period from 24 october 1994 (in respect of the original stock) and 21 november 1994 (in respect of the further stock) to 1 april 1995 as defined in this deed.
Particulars: Freehold and leasehold land together with all buildings and erections and fixtures as detailed on the form M395. See the mortgage charge document for full details.
Fully Satisfied
24 October 1994Delivered on: 8 November 1994
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Standard security that was presented for registration in scotland on the 28TH october 1994
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a trust deed dated 24 october 1994 and the schedules thereto.
Particulars: All and whole those shop and other premises on the ground first second floors at the arcade stirling. See the mortgage charge document for full details.
Fully Satisfied
24 October 1994Delivered on: 27 October 1994
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limitedthe "Trustee"

Classification: Trust deed
Secured details: £10,400,000 8 1/2 % cumulative secured loan stock 1999 of the company and all other monies from the company and/or grandglen limited to the chargee under the terms of the deed.
Particulars: F/H land k/a 11 to 13 high street and 2 to 22 high street cardiff. F/h land k/a high street and duke street arcades cardiff. F/h land k/a 1 to 17 (odd) with dance hall and billiards saloon over 19 19A 2 2A 4 to 20 (even nos) 20A and 21 to 30 the arcade 2 2A and 3 to 10 bradford street 37 to 40 digbeth and 59 to 66 lower hall lane walsall. L/h land k/a 37 and 38 digbeth walsall.
Fully Satisfied
6 July 1988Delivered on: 20 July 1988
Satisfied on: 22 December 1989
Persons entitled: Audley Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13.6.1988 and this charge.
Particulars: Legal mortgage all that land lying between high street duke street and st john street cardiff t/no:- wa 297908 and two parcels of l/h land respectively demised by a lease dated 18.7.1902. all buildings structures and fixtures (including trade fixtures fixed plant and machinery) (please see doc 395/M311/20/7/l for complete details).
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (16 pages)
25 April 2023Confirmation statement made on 16 April 2023 with updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (16 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2021Full accounts made up to 31 December 2020 (16 pages)
4 June 2021Change of details for London Merchant Securities Limited as a person with significant control on 4 June 2021 (2 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
13 July 2020Full accounts made up to 31 December 2019 (18 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (15 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 July 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,362,500
(10 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,362,500
(10 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6,362,500
(10 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6,362,500
(10 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (10 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Full accounts made up to 31 March 2006 (19 pages)
12 September 2006Full accounts made up to 31 March 2006 (19 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(2 pages)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
7 July 2005Return made up to 20/06/05; full list of members (4 pages)
7 July 2005Return made up to 20/06/05; full list of members (4 pages)
31 October 2004Full accounts made up to 31 March 2004 (19 pages)
31 October 2004Full accounts made up to 31 March 2004 (19 pages)
20 July 2004Return made up to 20/06/04; full list of members (7 pages)
20 July 2004Return made up to 20/06/04; full list of members (7 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
2 April 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
2 April 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
11 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 April 2003£ ic 10062500/6362500 04/11/02 £ sr 3700000@1=3700000 (1 page)
18 April 2003£ ic 10062500/6362500 04/11/02 £ sr 3700000@1=3700000 (1 page)
6 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
14 October 2002Particulars of mortgage/charge (9 pages)
14 October 2002Particulars of mortgage/charge (9 pages)
2 August 2002Return made up to 20/06/02; full list of members (8 pages)
2 August 2002Return made up to 20/06/02; full list of members (8 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
5 April 2002Particulars of mortgage/charge (9 pages)
5 April 2002Particulars of mortgage/charge (9 pages)
21 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
21 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
5 October 2001Company name changed arcadia LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed arcadia LIMITED\certificate issued on 05/10/01 (2 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
6 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2001Particulars of mortgage/charge (10 pages)
10 March 2001Particulars of mortgage/charge (10 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
13 February 2001Particulars of mortgage/charge (7 pages)
27 November 2000Memorandum and Articles of Association (25 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 November 2000Memorandum and Articles of Association (25 pages)
9 October 2000Particulars of mortgage/charge (7 pages)
9 October 2000Particulars of mortgage/charge (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (25 pages)
4 October 2000Full accounts made up to 31 March 2000 (25 pages)
17 August 2000Return made up to 20/06/00; full list of members (11 pages)
17 August 2000Return made up to 20/06/00; full list of members (11 pages)
17 July 2000Particulars of mortgage/charge (7 pages)
17 July 2000Particulars of mortgage/charge (7 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
13 March 2000Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
13 March 2000Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
15 November 1999Particulars of mortgage/charge (15 pages)
15 November 1999Particulars of mortgage/charge (15 pages)
8 November 1999Particulars of mortgage/charge (15 pages)
8 November 1999Particulars of mortgage/charge (15 pages)
29 October 1999Declaration of mortgage charge released/ceased (1 page)
29 October 1999Declaration of mortgage charge released/ceased (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(14 pages)
13 September 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(14 pages)
26 August 1999Registered office changed on 26/08/99 from: kingsbury house 15/17 king street london SW1Y 6QU (1 page)
26 August 1999Registered office changed on 26/08/99 from: kingsbury house 15/17 king street london SW1Y 6QU (1 page)
30 July 1999Full group accounts made up to 31 March 1999 (23 pages)
30 July 1999Full group accounts made up to 31 March 1999 (23 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1998Full group accounts made up to 31 March 1998 (23 pages)
30 July 1998Full group accounts made up to 31 March 1998 (23 pages)
22 July 1998Return made up to 20/06/98; full list of members (14 pages)
22 July 1998Return made up to 20/06/98; full list of members (14 pages)
3 November 1997Full group accounts made up to 31 March 1997 (24 pages)
3 November 1997Full group accounts made up to 31 March 1997 (24 pages)
10 October 1997Return made up to 20/06/96; no change of members (4 pages)
10 October 1997Return made up to 20/06/97; no change of members (4 pages)
10 October 1997Return made up to 20/06/97; no change of members (4 pages)
10 October 1997Return made up to 20/06/96; no change of members (4 pages)
13 June 1997Ad 01/05/97--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
13 June 1997Ad 24/10/94--------- £ si [email protected] (2 pages)
13 June 1997Ad 01/05/97--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
13 June 1997Ad 24/10/94--------- £ si [email protected] (2 pages)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
8 June 1997£ nc 3000000/13000000 01/05/97 (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
8 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
8 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 June 1997£ nc 3000000/13000000 01/05/97 (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 April 1997Particulars of mortgage/charge (13 pages)
10 April 1997Particulars of mortgage/charge (13 pages)
20 February 1997Particulars of mortgage/charge (5 pages)
20 February 1997Particulars of mortgage/charge (5 pages)
19 November 1996Particulars of mortgage/charge (11 pages)
19 November 1996Particulars of mortgage/charge (11 pages)
7 August 1996Full group accounts made up to 31 March 1996 (24 pages)
7 August 1996Full group accounts made up to 31 March 1996 (24 pages)
25 February 1996Registered office changed on 25/02/96 from: 27 john adam street london WC2N 6HX (1 page)
25 February 1996Registered office changed on 25/02/96 from: 27 john adam street london WC2N 6HX (1 page)
18 October 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 October 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 August 1995Particulars of mortgage/charge (7 pages)
18 August 1995Particulars of mortgage/charge (7 pages)
19 July 1995Full group accounts made up to 31 March 1995 (25 pages)
19 July 1995Full group accounts made up to 31 March 1995 (25 pages)
18 May 1995Particulars of mortgage/charge (10 pages)
18 May 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
7 November 1994S-div conve recon 24/10/94 (1 page)
7 November 1994Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
7 November 1994Memorandum and Articles of Association (23 pages)
7 November 1994Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
7 November 1994Memorandum and Articles of Association (23 pages)
7 November 1994S-div conve recon 24/10/94 (1 page)
17 July 1990Ad 04/07/88--------- £ si 98@1 (2 pages)
17 July 1990Ad 04/07/88--------- £ si 98@1 (2 pages)
22 January 1988Incorporation (16 pages)
22 January 1988Incorporation (16 pages)