Company NameBallymore Properties Limited
Company StatusActive
Company Number02260505
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(32 years, 10 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(32 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1988(2 months after company formation)
Appointment Duration16 years (resigned 19 July 2004)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressArdenode Stud
Ballymore Eustace
County Kildare
Irish
Secretary NameShirley Ann Stoneman
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address23 Jubilee Close
Steeple Aston
Bicester
Oxfordshire
OX6 3RZ
Secretary NamePeter Melady
NationalityIrish
StatusResigned
Appointed16 February 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1996)
RoleOffice Manger
Correspondence Address3 Burnaby Woods
Greystones
County Wicklow
Ireland
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1994(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameSean Patrick Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1996(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 1999)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address9 Nutley Avenue
Donnybrook
Dublin 4
Ireland
Secretary NameRonald Geoffrey Fuller
NationalityBritish
StatusResigned
Appointed16 May 1996(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleSurveyor
Correspondence Address4-11 Kempton Court
2 Durward Street
London
E1 5BB
Director NameStephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2000)
RoleAccountant
Correspondence Address47 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Secretary NameStephen Paul Haines
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address47 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1999(10 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed14 January 2000(11 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleEconomist
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameJonathan Haigh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2008)
RoleSurveyor
Correspondence Address139 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UW
Director NameMr Timothy John Anthony Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overstone Road
London
W6 0AA
Director NameMr David Brophy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address147 Ard Na Mara
Malahide
Dublin
Irish
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(23 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameFinancial Controller Dominic Dunford
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2014(26 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPointe North 3 Greenwich View Place
London
E14 9NN
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Ballymore LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,565,000
Gross Profit£22,267,000
Net Worth-£419,211,000
Cash£16,323,000
Current Liabilities£629,764,000

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

30 August 1996Delivered on: 5 September 1996
Satisfied on: 8 December 2005
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal charge over all right and title to and interest in the forty-nine ordinary shares of £1 each owned by the company in ballymore (dundee wharf) limited and all right and title to and interest in or dividens paid or payable after the date hereof. See the mortgage charge document for full details.
Fully Satisfied
5 October 1995Delivered on: 18 October 1995
Satisfied on: 18 December 1998
Persons entitled: Abbey International Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 20TH july 1995.
Particulars: F/H property k/a 10/18 manor gardens, islington, london t/no. NGL588535. Fixed charge all rental income in respect of the property. Floating charge on all undertaking property assets and rights of the company both present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1995Delivered on: 9 June 1995
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: F/H-ramsey street school ramsey street london E2. F/h-property bounded by cheshire street fuller street and st. Mathews row london E2. The property k/a los grandos, KM175-29660 puerto banus marbella spain. (For full list of properties charged see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 1995Delivered on: 3 April 1995
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein) and this charge.
Particulars: L/H land and buildings k/a elfin works, durward street, l/b of tower hamlets and all fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
15 December 1994Delivered on: 21 December 1994
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as kempton homes (london) limited) to the chargee on any account whatsoever under the terms of this charge or the agreement (as defined therein).
Particulars: All the various properties as listed in the form 395 including f/h land and buildings k/a the roebuck beer house, 27/29 brady street, l/b of tower hamlets t/no. 289433 and all fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
11 February 1994Delivered on: 12 February 1994
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a bow quarter,fairfield road,bow,london t/N. NGL376170. All buildings,fixtures,fittings,plant and machinery. All rental income,present or future.
Fully Satisfied
13 April 2005Delivered on: 26 April 2005
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties

Classification: Charge of assignment
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The development documents, proceeds of claims damages and awards, all agreements contracts deeds. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 20 March 2003
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from the borrower and the company to the chargee on any account whatsoever.
Particulars: All of the shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
3 October 2002Delivered on: 16 October 2002
Satisfied on: 24 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 in ballymore properties (lanark square) limited (registered in england and wales N0.4065907). See the mortgage charge document for full details.
Fully Satisfied
3 October 2002Delivered on: 16 October 2002
Satisfied on: 24 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 kilopoint limited (registered in england and wales N0.04040808). See the mortgage charge document for full details.
Fully Satisfied
3 October 2002Delivered on: 16 October 2002
Satisfied on: 24 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 in monomind limited (registered in england and wales N0.03850800). See the mortgage charge document for full details.
Fully Satisfied
27 May 2002Delivered on: 29 May 2002
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgaged and charged and agreed to mortgage and charge to the bank all of the shares, the same to be a security by way of a first mortgage; and all the related rights. See the mortgage charge document for full details.
Fully Satisfied
28 November 2001Delivered on: 5 December 2001
Satisfied on: 15 January 2011
Persons entitled: Fortis Bank S.a/N.V. as Trustee for the Beneficiaries

Classification: Deed
Secured details: All moneies,obligations and liabilities due or to become due from the company (the "obligor") and/or headaid limited (the "borrower") to any beneficiary (as defined) under or pursuant to the terms of any finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto.
Particulars: Specific charge over all investments,the securities and derivative assets,dividends,offers,rights,interest,income,etc. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from ballymore properties (lanark square) limited to the chargee on any account whatsoever.
Particulars: With full title guarantee the chargor mortgaged and charged and agreed to mortgage and charge to the chargee all of the shares and all related rights accruing to all or any of the shares by way of a first fixed mortgage.
Fully Satisfied
20 December 1993Delivered on: 22 December 1993
Satisfied on: 8 December 2005
Persons entitled: Anglo Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 ramsey street london E2. A contract dated 1/12/93 between the company and bow quarter limited relating to land at bow quarter london E2. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2001Delivered on: 10 July 2001
Satisfied on: 2 February 2011
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft ("the Bank")

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor to the chargee under each finance document (all as defined therein).
Particulars: Mortgage of shares and its related rights (as defined therein).
Fully Satisfied
6 July 2001Delivered on: 9 July 2001
Satisfied on: 24 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the shares and all the related rights,means in relation to the shares all dividends and other distributions paid or payable after 06 july 2001 on all of any of the shares and all stocks shares securities (and the dividends or interest on them) rights money or property accruing or offered at any time by way of redemption bonus preference option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares (shares means one (1) fully paid up ordinary £1.00 share in the company. See the mortgage charge document for full details.
Fully Satisfied
28 July 2000Delivered on: 9 August 2000
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Corporation PLC

Classification: Deed of charge by corporate chargor supplemental to (1) deed of debenture dated 20TH may 1995 and (2) a facility agreement dated 20TH may 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were dso included, would contravene section 151 of the companies act 1985.
Particulars: L/H premises block 2 city reach greenwich view millwall l/b of tower hamlets EGL283164 and block 2 city reach greenwich view millwall EGL283159. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 15 February 2000
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge supplemental to (1) a deed of debenture dated 20TH may 1995 (2) a facility agreement dated 20TH may 1995 issued by the company
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities").
Particulars: By way of first legal mortgage l/h premises k/a the horner buildings comprising part of the former spitalfields market london E1. All rental income and any guarantee of rental income contained in or relating to any occupational lease.. See the mortgage charge document for full details.
Fully Satisfied
26 November 1999Delivered on: 2 December 1999
Satisfied on: 21 February 2017
Persons entitled: Anglo Irish Bank Corporation

Classification: Deed of charge by corporate chargor supplemental to a debenture dated 20TH may 1995 between the company and chargee and the facility agreement also dated 20TH may 1995 between the same parties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985.
Particulars: All property rental income security assets security interest fixtures an insurances in respect of property bein land and buildings k/a and situate at pointenorth isleof dogs greenwich view millwall inner dock tower hamlets t/no;-EGL387304. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 4 May 1999
Satisfied on: 8 December 2005
Persons entitled: South Quay Estates Limited

Classification: Rent deposit deed
Secured details: £32,400 due or to become due from the company to the chargee.
Particulars: £32,400.
Fully Satisfied
31 March 1999Delivered on: 21 April 1999
Satisfied on: 24 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge over accounts
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all the rights title and interests of the chargor in the deposit.. See the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 17 February 1999
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings lying to the north east of carysfort road l/b of hackney; f/h land and buildings lying to the west of clissold road stoke newington l/b of hackney f/h land k/a part of 53B carysfort road l/b of hackney t/nos: NGL208949 EGL277435 and LN46149. See the mortgage charge document for full details.
Fully Satisfied
1 February 1999Delivered on: 11 February 1999
Satisfied on: 8 December 2005
Persons entitled: Meespierson N.V.,London Branch,as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: All shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 10 November 1993
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at fuller street london E1 t/n egl 193676. 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
30 April 1998Delivered on: 15 May 1998
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge by corporate chargor supplemental to a deed of debenture dated 20 may 1995 and a facility agreement dated 20 may 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h land known as winkley,s wharf west ferry road london borough of tower hamlets t/n 422192 l/h land at winkley's wharf west ferry road tower hamlets t/n EGL255319 all rental income.
Fully Satisfied
26 February 1998Delivered on: 18 March 1998
Satisfied on: 8 December 2005
Persons entitled: Markland Company and Including Its Successors, Transferees and Assigns

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises being block 2, city reach greenwich view millwall l/b of tower hamlets; l/h premises being block 2 city reach greenwich view millwall t/nos:EGL283164 and EGL283159 .. 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
13 November 1997Delivered on: 25 November 1997
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever xcept for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: F/H land k/a elfin works durward street london borough of tower hamlets t/no;-391370 together with the benefit of all leases, licences and tenancies all rental and other income and all other security assets. See the mortgage charge document for full details.
Fully Satisfied
21 July 1997Delivered on: 7 August 1997
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge supplemental to a debenture dated 20TH may 1995, a facility agreement dated 20TH may 1995 and a supplemental facility letter dated 21 july 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: By way of first legal mortgage f/h property k/a enterprise house 70 marsh wall london E14 and builder house 1 millharbour london E14 t/n-NGL412146.. See the mortgage charge document for full details.
Fully Satisfied
20 June 1997Delivered on: 2 July 1997
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation

Classification: Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 20TH may 1995 and (2) a facility agreement dated 20TH may 1995 and (3) a supplemental facility letter dated 12TH november 1996 and (4) a supplemental facility letter dated j
Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the secured liabilities).
Particulars: F/H land being st andrews mews and the land and buildings at the rear of 91 to 109 (odd numbers) dunsmure road stamford hill t/n-LN55379 and part of the property comprised in t/n-LN188107.
Fully Satisfied
27 February 1997Delivered on: 18 March 1997
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of debenture dated 20 may 1995,a facility agreement dated 20 may 1995 and a supplemental facility letter dated 24 february 1997.
Particulars: Assigned all rental income and any guarantee of any rental income contained in or relating to any occupational lease.
Fully Satisfied
25 February 1997Delivered on: 17 March 1997
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge supplemental to a deed of debenture dated 20TH may 1995 a facility agreement dated 20TH may 1995 and a supplemental facility letter dated 24TH february 1997
Secured details: All monies due or to become due from the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H properties k/a enterprise house 70 marsh wall london E14 t/no EGL315789 and builder house 1 millharbour london E14 t/no EGL315803 and all rental income and any guarantee of any rental income.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Satisfied on: 28 February 2006
Persons entitled: Irish Natinwide Building Society

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over forty-nine ordinary shares of £1 each issued by landor (dundee wharf) limited to the company with all rights and title thereof all interest in all dividends and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
22 November 1996Delivered on: 29 November 1996
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge by corporate chargor supplemental to a deed of debenture dated 20TH may 1995; a facility agreement dated 20TH may 1995 and a supplementary facility letter dated 12TH november 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were included, would result in a contravention of section 151 of the companies act 1985.
Particulars: F/H land and buildings on the north side of narrow street, the east side of shoulder of mutton alley and the south side of northey street, stepney, london k/a roy square t/no: EGL173480. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 26 November 1996
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge supplemental to (1) a deed of debenture dated 20TH may 1995 (2) a facility agreement dated 20TH may 1995 and (3) a supplemental facility letter dated 12TH november 1996 and issued by the company
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H-flat 21 roy square (narrow street) london E14 t/n-EGL236309. L/h-flat 23 roy square (narrow street) london E14 t/n-EGL236310. L/h-flat 26 roy square (narrow street) london E14 t/n-EGL236311. (For the other 7 properties charged see ch microfiche for full details).
Fully Satisfied
31 December 1992Delivered on: 5 January 1993
Satisfied on: 8 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal mortgage over land at the collonades wren road camberwell london SE 5 t/n tgl 17512 and all fixed plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 2023Delivered on: 9 August 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 23 December 2020
Persons entitled: Letterone Treasury Services S.A. as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 October 2020Delivered on: 30 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 October 2016Delivered on: 31 October 2016
Persons entitled: National Asset Loan Management Designated Activity Company

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 8 September 2015
Persons entitled: National Asset Loan Management LTD

Classification: A registered charge
Particulars: EGL545164 being an area of water and two embarkation points at west india and millwall inner dock docklands london.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2014Delivered on: 7 November 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 10 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 16 August 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 18 March 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 18 March 2014
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
7 December 2012Delivered on: 18 December 2012
Persons entitled: Irish Bank Resolution Corporation Limited (Portfolio Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the guarantors and/or the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By fixed charge the shares and all related rights meaning in respect of any share: all monies paid or payable, all shares investment or other assets derived and all rights derived from or incidental to that share see image for full details.
Outstanding
7 December 2012Delivered on: 18 December 2012
Persons entitled: Ibrc Asset Finance PLC (Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from the transaction obligors (or any of them) and/or the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By fixed charge the shares and all related rights meaning in respect of any share: all monies paid or payable, all shares investment or other assets derived and all rights derived from or incidental to that share see image for full details.
Outstanding
25 November 2011Delivered on: 6 December 2011
Persons entitled: Irish Bank Resolution Corporation Limited (Security Trustee)

Classification: A share charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the relevant security asset and by fixed charge the shares and related rights see image for full details.
Outstanding
30 March 2010Delivered on: 13 April 2010
Persons entitled: Anglo Irish Asset Finance PLC (Security Agent)

Classification: A charge over accounts
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges the security assets meaning all rights, title and interests of the chargor in the deposits and the accounts together with all interest thereon and all rights, benefits and proceeds thereof.
Outstanding
16 September 2009Delivered on: 23 September 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor covenanted with the portfilion security trustee as securtiy trustee for the secured creditors that it will pay the secured obligations as and when the same fall due for payment see image for full details.
Outstanding
31 July 2009Delivered on: 21 August 2009
Persons entitled: Anglo Irish Bank Corporation Limited Acting Out of Its London Branch as Portfolio Security Trustee Under the Master Guarantee Deed

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant secured asset by fixed charge the shares and all related rights see image for full details.
Outstanding
26 March 2009Delivered on: 9 April 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company and the borrower to finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies standing to the credit of the developer snow hill account, see image for full details.
Outstanding
26 March 2009Delivered on: 9 April 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company and the borrower to finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies standing to the credit of the developer spitalfields account, see image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: A charge over accounts
Secured details: All monies due or to become due from the company and the borrower to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, title guarantee, all security, see image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties (Security Agent)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, title guarantee, all security, see image for full details.
Outstanding
13 March 2009Delivered on: 19 March 2009
Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties

Classification: A charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge in favour of the security agent for the payment and discharge of the secured liabilities made with full title guarantee, a continuing security for the payment and discharge of the secrured liabilities see image for full details.
Outstanding
30 September 2008Delivered on: 14 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights see image for full details.
Outstanding
7 August 2008Delivered on: 18 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2007Delivered on: 27 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 pall mall london t/no 285354 and f/h property k/a 43 pall mall london t/no LN93232 first fixed charge all of its rights and benefits under each and any agreement relating to the acquisition of the mortgaged property. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 17 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge of shares
Secured details: All monies due or to become due from the company and/or spanacre limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the 1 ordinary share of £1 in the capital of the borrower including proceeds of sale and all dividends,. See the mortgage charge document for full details.
Outstanding
25 November 2005Delivered on: 8 December 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent)

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) on any account whatsoever.
Particulars: All title rights benefit and interest in the development documents and all benefits the proceeds of any claims damages swards and judgements which may be received under and/or pursuant to each of the development documents and all agreements contracts deeds undertakings guarantees warranties and other documents in relation to the development documents. See the mortgage charge document for full details.
Outstanding
26 October 2005Delivered on: 7 November 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a the horner building and horner square, spitafields market, lamb street, brushfield street and commercial street in the london borough of tower hamlets t/no EGL397494. 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.
Outstanding

Filing History

10 February 2021Full accounts made up to 31 March 2020 (27 pages)
23 December 2020Registration of charge 022605050066, created on 17 December 2020 (30 pages)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 October 2020Registration of charge 022605050065, created on 26 October 2020 (24 pages)
2 January 2020Full accounts made up to 31 March 2019 (28 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
12 December 2018Cessation of Sean Mulryan as a person with significant control on 3 December 2018 (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 March 2018 (26 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
27 December 2017Confirmation statement made on 4 December 2017 with no updates (4 pages)
27 December 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
27 December 2017Notification of Ballymore Limited as a person with significant control on 6 April 2016 (4 pages)
20 December 2017Registration of charge 022605050064, created on 14 December 2017 (31 pages)
6 December 2017Full accounts made up to 31 March 2017 (23 pages)
24 February 2017Satisfaction of charge 22 in full (1 page)
24 February 2017Satisfaction of charge 33 in full (1 page)
24 February 2017Satisfaction of charge 34 in full (1 page)
24 February 2017Satisfaction of charge 40 in full (1 page)
24 February 2017Satisfaction of charge 27 in full (2 pages)
24 February 2017Satisfaction of charge 22 in full (1 page)
24 February 2017Satisfaction of charge 34 in full (1 page)
24 February 2017Satisfaction of charge 35 in full (1 page)
24 February 2017Satisfaction of charge 35 in full (1 page)
24 February 2017Satisfaction of charge 27 in full (2 pages)
24 February 2017Satisfaction of charge 40 in full (1 page)
24 February 2017Satisfaction of charge 33 in full (1 page)
24 February 2017Satisfaction of charge 51 in full (1 page)
24 February 2017Satisfaction of charge 51 in full (1 page)
22 February 2017Satisfaction of charge 022605050061 in full (1 page)
22 February 2017Satisfaction of charge 022605050057 in full (1 page)
22 February 2017Satisfaction of charge 52 in full (1 page)
22 February 2017Satisfaction of charge 022605050059 in full (1 page)
22 February 2017Satisfaction of charge 022605050060 in full (1 page)
22 February 2017Satisfaction of charge 022605050063 in full (1 page)
22 February 2017Satisfaction of charge 022605050056 in full (1 page)
22 February 2017Satisfaction of charge 022605050063 in full (1 page)
22 February 2017Satisfaction of charge 022605050058 in full (1 page)
22 February 2017Satisfaction of charge 54 in full (1 page)
22 February 2017Satisfaction of charge 50 in full (1 page)
22 February 2017Satisfaction of charge 022605050059 in full (1 page)
22 February 2017Satisfaction of charge 022605050060 in full (1 page)
22 February 2017Satisfaction of charge 54 in full (1 page)
22 February 2017Satisfaction of charge 022605050057 in full (1 page)
22 February 2017Satisfaction of charge 52 in full (1 page)
22 February 2017Satisfaction of charge 022605050056 in full (1 page)
22 February 2017Satisfaction of charge 55 in full (2 pages)
22 February 2017Satisfaction of charge 022605050061 in full (1 page)
22 February 2017Satisfaction of charge 022605050062 in full (1 page)
22 February 2017Satisfaction of charge 53 in full (1 page)
22 February 2017Satisfaction of charge 53 in full (1 page)
22 February 2017Satisfaction of charge 50 in full (1 page)
22 February 2017Satisfaction of charge 022605050058 in full (1 page)
22 February 2017Satisfaction of charge 55 in full (2 pages)
22 February 2017Satisfaction of charge 022605050062 in full (1 page)
21 February 2017Satisfaction of charge 36 in full (1 page)
21 February 2017Satisfaction of charge 7 in full (2 pages)
21 February 2017Satisfaction of charge 36 in full (1 page)
21 February 2017Satisfaction of charge 39 in full (2 pages)
21 February 2017Satisfaction of charge 32 in full (1 page)
21 February 2017Satisfaction of charge 42 in full (1 page)
21 February 2017Satisfaction of charge 46 in full (1 page)
21 February 2017Satisfaction of charge 24 in full (2 pages)
21 February 2017Satisfaction of charge 43 in full (1 page)
21 February 2017Satisfaction of charge 38 in full (2 pages)
21 February 2017Satisfaction of charge 44 in full (1 page)
21 February 2017Satisfaction of charge 7 in full (2 pages)
21 February 2017Satisfaction of charge 49 in full (1 page)
21 February 2017Satisfaction of charge 49 in full (1 page)
21 February 2017Satisfaction of charge 30 in full (1 page)
21 February 2017Satisfaction of charge 30 in full (1 page)
21 February 2017Satisfaction of charge 45 in full (1 page)
21 February 2017Satisfaction of charge 32 in full (1 page)
21 February 2017Satisfaction of charge 38 in full (2 pages)
21 February 2017Satisfaction of charge 44 in full (1 page)
21 February 2017Satisfaction of charge 48 in full (1 page)
21 February 2017Satisfaction of charge 42 in full (1 page)
21 February 2017Satisfaction of charge 41 in full (2 pages)
21 February 2017Satisfaction of charge 37 in full (1 page)
21 February 2017Satisfaction of charge 47 in full (1 page)
21 February 2017Satisfaction of charge 47 in full (1 page)
21 February 2017Satisfaction of charge 24 in full (2 pages)
21 February 2017Satisfaction of charge 45 in full (1 page)
21 February 2017Satisfaction of charge 43 in full (1 page)
21 February 2017Satisfaction of charge 48 in full (1 page)
21 February 2017Satisfaction of charge 46 in full (1 page)
21 February 2017Satisfaction of charge 41 in full (2 pages)
21 February 2017Satisfaction of charge 37 in full (1 page)
21 February 2017Satisfaction of charge 39 in full (2 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
29 December 2016Confirmation statement made on 4 December 2016 with updates (12 pages)
29 December 2016Confirmation statement made on 4 December 2016 with updates (12 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
31 October 2016Registration of charge 022605050063, created on 26 October 2016 (27 pages)
31 October 2016Registration of charge 022605050063, created on 26 October 2016 (27 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
12 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(6 pages)
12 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(6 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (37 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (37 pages)
8 September 2015Registration of charge 022605050062, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(348 pages)
8 September 2015Registration of charge 022605050062, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(348 pages)
3 September 2015Registration of charge 022605050061, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 022605050061, created on 26 August 2015 (67 pages)
12 June 2015Memorandum and Articles of Association (4 pages)
12 June 2015Memorandum and Articles of Association (4 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(6 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(6 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(6 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
7 November 2014Registration of charge 022605050060, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
7 November 2014Registration of charge 022605050060, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
16 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
24 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
24 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
10 September 2014Registration of charge 022605050059, created on 8 September 2014 (11 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
16 August 2014Registration of charge 022605050058, created on 13 August 2014 (31 pages)
16 August 2014Registration of charge 022605050058, created on 13 August 2014 (31 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
18 March 2014Registration of charge 022605050056 (24 pages)
18 March 2014Registration of charge 022605050056 (24 pages)
18 March 2014Registration of charge 022605050057 (31 pages)
18 March 2014Registration of charge 022605050057 (31 pages)
29 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(7 pages)
29 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(7 pages)
29 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(7 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 55
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 55
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (46 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (46 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 54 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 53 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 53 (8 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 54 (8 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (47 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (47 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (16 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (16 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
7 December 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
(2 pages)
7 December 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
(2 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 52 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 52 (7 pages)
28 November 2011Termination of appointment of David Brophy as a director (2 pages)
28 November 2011Termination of appointment of David Brophy as a director (2 pages)
22 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
22 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
1 August 2011Termination of appointment of Jonathan Haigh as a director (1 page)
1 August 2011Termination of appointment of Jonathan Haigh as a director (1 page)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (49 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (49 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (17 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (17 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (17 pages)
20 May 2010Group of companies' accounts made up to 31 March 2009 (45 pages)
20 May 2010Group of companies' accounts made up to 31 March 2009 (45 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (34 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (34 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (34 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
2 October 2009Appointment terminated director timothy wells (1 page)
2 October 2009Appointment terminated director timothy wells (1 page)
23 September 2009Particulars of a mortgage or charge / charge no: 50 (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 50 (8 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 49 (9 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 49 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 47 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 47 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 48 (12 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 48 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 46 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 46 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors will not issue share cert 10/03/2009
(2 pages)
6 April 2009Memorandum and Articles of Association (5 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors will not issue share cert 10/03/2009
(2 pages)
6 April 2009Memorandum and Articles of Association (5 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 44 (5 pages)
29 January 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
29 January 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
23 January 2009Resolutions
  • RES13 ‐ Facility agreement 14/01/2009
(3 pages)
23 January 2009Resolutions
  • RES13 ‐ Facility agreement 14/01/2009
(3 pages)
15 January 2009Resolutions
  • RES13 ‐ Facility agreement document 17/12/2008
(4 pages)
15 January 2009Resolutions
  • RES13 ‐ Facility agreement document 17/12/2008
(4 pages)
5 January 2009Return made up to 04/12/08; full list of members (9 pages)
5 January 2009Return made up to 04/12/08; full list of members (9 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 43 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 43 (8 pages)
21 August 2008Resolutions
  • RES13 ‐ Re documents 06/08/2008
(4 pages)
21 August 2008Resolutions
  • RES13 ‐ Re documents 06/08/2008
(4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 42 (20 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 42 (20 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2007Return made up to 04/12/07; full list of members (10 pages)
20 December 2007Return made up to 04/12/07; full list of members (10 pages)
13 December 2007New director appointed (7 pages)
13 December 2007New director appointed (7 pages)
12 December 2007Full accounts made up to 31 March 2007 (24 pages)
12 December 2007Full accounts made up to 31 March 2007 (24 pages)
26 November 2007Resolutions
  • RES13 ‐ Proposed guarantee 22/10/07
(1 page)
26 November 2007Resolutions
  • RES13 ‐ Proposed guarantee 22/10/07
(1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007Full accounts made up to 31 March 2006 (22 pages)
14 March 2007Full accounts made up to 31 March 2006 (22 pages)
7 January 2007Return made up to 04/12/06; full list of members (10 pages)
7 January 2007Return made up to 04/12/06; full list of members (10 pages)
17 October 2006Particulars of mortgage/charge (8 pages)
17 October 2006Particulars of mortgage/charge (8 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
10 January 2006Return made up to 04/12/05; full list of members (8 pages)
10 January 2006Return made up to 04/12/05; full list of members (8 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Particulars of mortgage/charge (11 pages)
7 November 2005Particulars of mortgage/charge (11 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (33 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (33 pages)
20 December 2004Return made up to 04/12/04; full list of members (8 pages)
20 December 2004Return made up to 04/12/04; full list of members (8 pages)
16 September 2004Resolutions
  • RES13 ‐ Acquisition 09/09/04
(1 page)
16 September 2004Resolutions
  • RES13 ‐ Acquisition 09/09/04
(1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
5 August 2004Declaration of assistance for shares acquisition (6 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 August 2004Declaration of assistance for shares acquisition (6 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 January 2004Group of companies' accounts made up to 31 March 2003 (34 pages)
14 January 2004Group of companies' accounts made up to 31 March 2003 (34 pages)
23 December 2003Return made up to 04/12/03; full list of members (8 pages)
23 December 2003Return made up to 04/12/03; full list of members (8 pages)
28 March 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
28 March 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
11 February 2003Director's particulars changed (2 pages)
11 February 2003Director's particulars changed (2 pages)
18 December 2002Return made up to 04/12/02; full list of members (8 pages)
18 December 2002Return made up to 04/12/02; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Return made up to 04/12/01; full list of members (7 pages)
31 December 2001Return made up to 04/12/01; full list of members (7 pages)
5 December 2001Particulars of mortgage/charge (8 pages)
5 December 2001Particulars of mortgage/charge (8 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
7 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
9 July 2001Particulars of mortgage/charge (5 pages)
9 July 2001Particulars of mortgage/charge (5 pages)
10 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Full group accounts made up to 31 March 2000 (30 pages)
27 September 2000Full group accounts made up to 31 March 2000 (30 pages)
9 August 2000Particulars of mortgage/charge (15 pages)
9 August 2000Particulars of mortgage/charge (15 pages)
2 August 2000Memorandum and Articles of Association (14 pages)
2 August 2000Particulars of contract relating to shares (3 pages)
2 August 2000Particulars of contract relating to shares (3 pages)
2 August 2000Ad 22/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 August 2000Memorandum and Articles of Association (14 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 2000Nc inc already adjusted 22/03/00 (1 page)
2 August 2000Nc inc already adjusted 22/03/00 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 2000Ad 22/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
15 February 2000Particulars of mortgage/charge (15 pages)
15 February 2000Particulars of mortgage/charge (15 pages)
14 January 2000Return made up to 04/12/99; full list of members (7 pages)
14 January 2000Return made up to 04/12/99; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (11 pages)
2 December 1999Particulars of mortgage/charge (11 pages)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
2 November 1999Full group accounts made up to 31 March 1999 (30 pages)
2 November 1999Full group accounts made up to 31 March 1999 (30 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
21 April 1999Particulars of mortgage/charge (7 pages)
21 April 1999Particulars of mortgage/charge (7 pages)
14 March 1999New director appointed (4 pages)
14 March 1999New director appointed (4 pages)
12 March 1999Full group accounts made up to 31 March 1998 (30 pages)
12 March 1999Full group accounts made up to 31 March 1998 (30 pages)
17 February 1999Particulars of mortgage/charge (13 pages)
17 February 1999Particulars of mortgage/charge (13 pages)
11 February 1999Particulars of mortgage/charge (6 pages)
11 February 1999Particulars of mortgage/charge (6 pages)
30 December 1998Return made up to 04/12/98; no change of members (4 pages)
30 December 1998Return made up to 04/12/98; no change of members (4 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
15 May 1998Particulars of mortgage/charge (11 pages)
15 May 1998Particulars of mortgage/charge (11 pages)
7 May 1998Full accounts made up to 31 March 1997 (17 pages)
7 May 1998Full accounts made up to 31 March 1997 (17 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: st. John's house 5 south parade summertown oxford, OX2 7JL (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: st. John's house 5 south parade summertown oxford, OX2 7JL (1 page)
18 March 1998Particulars of mortgage/charge (19 pages)
18 March 1998Particulars of mortgage/charge (19 pages)
11 January 1998Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Particulars of mortgage/charge (11 pages)
25 November 1997Particulars of mortgage/charge (11 pages)
13 November 1997Full accounts made up to 31 March 1996 (15 pages)
13 November 1997Full accounts made up to 31 March 1996 (15 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed (1 page)
21 April 1997Return made up to 04/12/96; full list of members (6 pages)
21 April 1997Return made up to 04/12/96; full list of members (6 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
17 March 1997Particulars of mortgage/charge (5 pages)
17 March 1997Particulars of mortgage/charge (5 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (5 pages)
29 November 1996Particulars of mortgage/charge (5 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Full accounts made up to 31 March 1995 (15 pages)
4 September 1996Full accounts made up to 31 March 1995 (15 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
26 May 1996Return made up to 04/12/95; no change of members (4 pages)
26 May 1996Return made up to 04/12/95; no change of members (4 pages)
26 May 1996Full accounts made up to 31 March 1994 (14 pages)
26 May 1996Full accounts made up to 31 March 1994 (14 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (14 pages)
9 June 1995Particulars of mortgage/charge (14 pages)
8 June 1995Company name changed landor development company limit ed\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed landor development company limit ed\certificate issued on 09/06/95 (4 pages)
23 April 1995Memorandum and Articles of Association (26 pages)
23 April 1995Memorandum and Articles of Association (26 pages)
3 April 1995Particulars of mortgage/charge (12 pages)
3 April 1995Particulars of mortgage/charge (12 pages)
21 December 1994Particulars of mortgage/charge (8 pages)
21 December 1994Particulars of mortgage/charge (8 pages)
15 December 1994Company name changed kempton homes (london) LIMITED\certificate issued on 16/12/94 (3 pages)
15 December 1994Company name changed kempton homes (london) LIMITED\certificate issued on 16/12/94 (3 pages)
1 December 1994Accounts for a small company made up to 31 March 1993 (7 pages)
1 December 1994Accounts for a small company made up to 31 March 1993 (7 pages)
10 June 1994New director appointed (2 pages)
10 June 1994New director appointed (2 pages)
2 March 1994New secretary appointed (2 pages)
2 March 1994New secretary appointed (2 pages)
12 February 1994Particulars of mortgage/charge (3 pages)
12 February 1994Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
21 August 1993Full accounts made up to 31 March 1992 (6 pages)
21 August 1993Full accounts made up to 31 March 1992 (6 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
13 July 1992Company name changed firstlane LIMITED\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed firstlane LIMITED\certificate issued on 14/07/92 (2 pages)
30 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1988Incorporation (15 pages)
20 May 1988Incorporation (15 pages)