London
W1S 2ER
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(22 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Peter Jeremy Hind |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 42 Petley Road Hammersmith London W6 9ST |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Secretary Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | missselfridge.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.3m at £1 | London Merchant Securities LTD 99.02% Cumulative Redeemable Preference |
---|---|
200k at £0.2 | London Merchant Securities LTD 0.79% Ordinary A |
50k at £0.2 | London Merchant Securities LTD 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,146,088 |
Current Liabilities | £426,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
6 May 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered on: 31 January 1995 Satisfied on: 29 September 1999 Persons entitled: Merchant Nominees Limited Classification: Series of debentures Fully Satisfied |
6 December 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 |
24 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
25 April 2023 | Confirmation statement made on 16 April 2023 with updates (3 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
9 April 2022 | Memorandum and Articles of Association (32 pages) |
9 April 2022 | Resolutions
|
8 August 2021 | Full accounts made up to 31 December 2020 (16 pages) |
4 June 2021 | Change of details for London Merchant Securities Limited as a person with significant control on 4 June 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
13 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (10 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
2 April 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page) |
1 July 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
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 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Particulars of mortgage/charge (9 pages) |
14 October 2002 | Particulars of mortgage/charge (9 pages) |
2 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
2 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
12 June 2002 | Particulars of mortgage/charge (11 pages) |
12 June 2002 | Particulars of mortgage/charge (11 pages) |
5 April 2002 | Particulars of mortgage/charge (9 pages) |
5 April 2002 | Particulars of mortgage/charge (9 pages) |
21 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
21 November 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
5 October 2001 | Company name changed arcadia LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed arcadia LIMITED\certificate issued on 05/10/01 (2 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Return made up to 20/06/01; full list of members
|
6 August 2001 | Return made up to 20/06/01; full list of members
|
10 March 2001 | Particulars of mortgage/charge (10 pages) |
10 March 2001 | Particulars of mortgage/charge (10 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2000 | Memorandum and Articles of Association (25 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | Memorandum and Articles of Association (25 pages) |
9 October 2000 | Particulars of mortgage/charge (7 pages) |
9 October 2000 | Particulars of mortgage/charge (7 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (25 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (25 pages) |
17 August 2000 | Return made up to 20/06/00; full list of members (11 pages) |
17 August 2000 | Return made up to 20/06/00; full list of members (11 pages) |
17 July 2000 | Particulars of mortgage/charge (7 pages) |
17 July 2000 | Particulars of mortgage/charge (7 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
15 November 1999 | Particulars of mortgage/charge (15 pages) |
15 November 1999 | Particulars of mortgage/charge (15 pages) |
8 November 1999 | Particulars of mortgage/charge (15 pages) |
8 November 1999 | Particulars of mortgage/charge (15 pages) |
29 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Return made up to 20/06/99; full list of members
|
13 September 1999 | Return made up to 20/06/99; full list of members
|
26 August 1999 | Registered office changed on 26/08/99 from: kingsbury house 15/17 king street london SW1Y 6QU (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: kingsbury house 15/17 king street london SW1Y 6QU (1 page) |
30 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
30 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
30 July 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
30 July 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (14 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (14 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
10 October 1997 | Return made up to 20/06/96; no change of members (4 pages) |
10 October 1997 | Return made up to 20/06/97; no change of members (4 pages) |
10 October 1997 | Return made up to 20/06/97; no change of members (4 pages) |
10 October 1997 | Return made up to 20/06/96; no change of members (4 pages) |
13 June 1997 | Ad 01/05/97--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
13 June 1997 | Ad 24/10/94--------- £ si [email protected] (2 pages) |
13 June 1997 | Ad 01/05/97--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
13 June 1997 | Ad 24/10/94--------- £ si [email protected] (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 3000000/13000000 01/05/97 (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 3000000/13000000 01/05/97 (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
10 April 1997 | Particulars of mortgage/charge (13 pages) |
10 April 1997 | Particulars of mortgage/charge (13 pages) |
20 February 1997 | Particulars of mortgage/charge (5 pages) |
20 February 1997 | Particulars of mortgage/charge (5 pages) |
19 November 1996 | Particulars of mortgage/charge (11 pages) |
19 November 1996 | Particulars of mortgage/charge (11 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
7 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 27 john adam street london WC2N 6HX (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 27 john adam street london WC2N 6HX (1 page) |
18 October 1995 | Return made up to 20/06/95; full list of members
|
18 October 1995 | Return made up to 20/06/95; full list of members
|
18 August 1995 | Particulars of mortgage/charge (7 pages) |
18 August 1995 | Particulars of mortgage/charge (7 pages) |
19 July 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
19 July 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
18 May 1995 | Particulars of mortgage/charge (10 pages) |
18 May 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
7 November 1994 | S-div conve recon 24/10/94 (1 page) |
7 November 1994 | Resolutions
|
7 November 1994 | Memorandum and Articles of Association (23 pages) |
7 November 1994 | Resolutions
|
7 November 1994 | Memorandum and Articles of Association (23 pages) |
7 November 1994 | S-div conve recon 24/10/94 (1 page) |
17 July 1990 | Ad 04/07/88--------- £ si 98@1 (2 pages) |
17 July 1990 | Ad 04/07/88--------- £ si 98@1 (2 pages) |
22 January 1988 | Incorporation (16 pages) |
22 January 1988 | Incorporation (16 pages) |