Company NameNestron Limited
DirectorAndrew Michael Woods
Company StatusActive
Company Number02404071
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(13 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameErik Axel Olof Soderberg
Date of BirthNovember 1926 (Born 97 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressDrottninggatan 2
Stockholm
Foreign
Director NameEdward Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address5 Edwards College
South Cerney
Cirencester
Gloucestershire
GL7 5TR
Wales
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 1991(1 year, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameJan Anders Lilja
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 1994)
RoleCompany Chairman
Correspondence AddressOrdinvagen 9
S-182 61 Djursholm
Foreign
Director NameJohn Arne Lundstrom
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressWellspools Farm
Stan Hill
Newdigate
Surrey
RH6 0ES
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameRussell Martin Perren Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1998)
RoleAccountant
Correspondence AddressOld Maltings Farm
Bures Road Nayland
Colchester
Essex
CO6 4LZ
Director NameFritz Martin Urban Jansson
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 1994(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressGyllenhammars Vag 8
S-302 41 Halmstad
Sweden
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director NameDr Thomas Mossberg
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressDrottninggatan 2
Stockholm
111 96
Director NameMr Arend Mikael Versteegh
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address27 Gilston Road
London
SW10 9SJ
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farmhouse
Rosehill Stone Cum Ebony
Tenterden
Kent
TN30 7HH
Director NameEva Karin Camilla Versteegh
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameAndreas Mikael Versteegh
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2002)
RoleConsultant
Correspondence Address8a Hollywood Road
London
SW10 9HY
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(12 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed12 February 1991(1 year, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.scottish-enterprise.com
Telephone0141 2471385
Telephone regionGlasgow

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£11,281,803
Cash£127
Current Liabilities£20,056

Accounts

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

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings units 1-4 cokfield rd, maidenhead, berkshire. Title no BK96502.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings texas retail warehouse milethorne lane title no. Syk 254560 wyk 166142.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of providence street, lye title no. WM192340.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings sudbury house north street, sudbury suffolk.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the west side of crabtree lane, clayton manchester title no gm 1476.
Fully Satisfied
16 April 2002Delivered on: 18 April 2002
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge which is supplemental to a debenture dated 2 january 2001
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: F/H land and buildings at 455 london road isleworth t/no: NGL387925. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge which is supplemental to a debenture dated 2 january 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a sloane square house being land and buildings on the south west side of bourne street and sloane square l/b of kensington and chelsea t/no: NGL418033. See the mortgage charge document for full details.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings 10 lyon road merton surrey title no. SY235091.
Fully Satisfied
11 March 2002Delivered on: 19 March 2002
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge which is supplemental to a debenture dated 2 january 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and k/a nautech limited anchorage park t/no: HP470126. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 20 December 2001
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge which is supplemental to a debenture dated 2 january 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any other finance document (as defined) or this deed.
Particulars: F/Hold land/blds at bristol rd,gloucester; t/no gr 122353; all buildings fixtures plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
14 December 2001Delivered on: 20 December 2001
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge which is supplemental to a debenture dated 2 january 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any other finance document (as defined) or this deed.
Particulars: F/Hold land and buildings lying to the north of nacton rd,ipswich; sk 10339; all buildings fixtures plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 1 May 2001
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and any other finance document.
Particulars: All that land at bull hill road clacton on sea essex all that leasehold land being land and buildings ay hawick crescent walkergate known as units 1-13 hawick crescent industrial estate newcastle upon tyne & wear and the land and buildings as demised by the lease under title number TY135900 and all that leasehold land being land and buildings on the north west side of goddard road ipswich known as unit 1 goddard road whitehouse industrial estate ipswich suffolk under title number SK41490 and all buildings and fixtures (including trade fixtures) and all plant machinery vechiles computers and office and other equipment.
Fully Satisfied
10 April 2001Delivered on: 24 April 2001
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: A standard security which was presented for registration in scotland on the 16TH april 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a all and whole that plot of ground extending to 803 square yards and 6 30 6 parts of a square yard or thereby forming the northern portion ofthe subjects now or formerly k/a 2, 2A and 2B west regent street and 5 bath laneglasgow in the county of lanark and within the barony and regality of glasgow. See the mortgage charge document for full details.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 27 August 2003
Persons entitled: Lionhope Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed dated 11 june 1998 and pursuant to a deed of covenant of even date (as defined therein).
Particulars: F/H land forming part of ridham dock iwade swale kent t/no's K538352 and K668508.
Fully Satisfied
2 January 2001Delivered on: 5 January 2001
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being 12 lombard street west bromwich sandwell in the county of west midlands t/n WM433115 (for further details of the property charged please refer to the 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
2 January 2001Delivered on: 5 January 2001
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in relation to the company or the deed or any other finance document or party thereto.
Particulars: All that f/h land and buildings on the north side of mile road bedford t/n bd 133373 (for further details of the property charged please refer to the 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
2 January 2001Delivered on: 5 January 2001
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement (as defined therein).
Particulars: All that f/h land and buildings on the east side of eastfield road wellingborough in the county of northamptonshire t/n NN111321 (for further details of the property charged please refer to the 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
18 October 1996Delivered on: 29 October 1996
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Deed of variation of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 10TH december 1992.
Particulars: F/H land comprising no's 97-119 wheatley lane and blacksmiths yard no's church way no's 231-239 church way doncaster south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at weston land tyseley birmingham title no. Wk 98951.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 21 December 2000
Persons entitled: Scandinavian Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1/2-4/11 benson road industrial estate, benson road, birmingham f/h-t/n-WK118678 and WK88663 (for full details of property see 395 and contd sheets).
Fully Satisfied
9 March 1990Delivered on: 14 March 1990
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as north side of commercial square, leicester title lt 136059.
Fully Satisfied
7 February 1990Delivered on: 9 February 1990
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the west of bircholt road, parkwood industrial estate, maidstone title no K518274.
Fully Satisfied
5 February 1990Delivered on: 8 February 1990
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 1 curtis road industrial estate curtis road, dorking surrey title no sy 561876.
Fully Satisfied
24 January 1990Delivered on: 25 January 1990
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H river ray industrial estate, barnfield road, swindon, wiltshire.
Fully Satisfied
12 January 1990Delivered on: 15 January 1990
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H whitehouse industrial estate goddard road, ipswich title no sk 41490.
Fully Satisfied
10 November 1989Delivered on: 15 November 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plasmarl industrial estate plasmarl, swansea title no wa 171039.
Fully Satisfied
13 November 1989Delivered on: 15 November 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1-6 and chinderhill industrial estate, stoke on trent, staffordshire title no sf 174870.
Fully Satisfied
11 October 1989Delivered on: 27 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskida Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings units 1-14 st. Ives industrial estate, edison road, st ives, cambridge. Title cb 92271.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as units 2-14 (inclusive) and units 20A chilton industrial estate, northern road and addison and chilton, sudbury.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at benson road, hockley, birmingham title no. Wk 118678 and wk 88663.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskida Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east, west and south of repton close basildon, essex title no ex 363472.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskida Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings units 7 to 12 anglia way, W. mansfield nottingham title no - nt 218368.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskida Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings units 6 and 8 brickfields trading estate, maryton.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskida Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of bull hill road, clackton, essex. (See 39S M16 for details).
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings anglia way chapel hill braintree title no. Ex 77452.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaiska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of somers road rugby warwickshire title no. Wk 211802.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskidta Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings in the west side of somers road, rugby warwickshire title no. Wk 161128.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskidta Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings plume street, aston, title no. Wm 116812.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings 50A pen mill trading estate, lyde road, yeovil.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings units 1-10 short valley industrial estate, bishops stoneford title no. EX397698.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 5 January 2001
Persons entitled: Skandinaviska Enskilda Banken

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
10 December 2018Delivered on: 21 December 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Particulars: None.
Outstanding
22 May 2013Delivered on: 4 June 2013
Persons entitled: Proventus Capital Partners Ii Ab

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 May 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in any f/h or l/h property all buildings fictures fittings and fixed plant and machinery the benefit of all covenants for title all stocks shares debentures bonds or other securities and investments all rights in respect of the credit balances book and other debts insurances hedging arrangements all rights in respect of rental income goodwill and uncalled cpaital floating charge all assets. See the mortgage charge document for full details.
Outstanding
4 May 2004Delivered on: 18 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Facilityagent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Outstanding
7 April 2004Delivered on: 20 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the credit balance the debt represented by it and all rights in relation to the credit balance. See the mortgage charge document for full details.
Outstanding
11 February 2004Delivered on: 25 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property being approximately 6.25 acres in dimensions being part of land and buildings on the north east side nacton road nacton and forming part of the ransomes europark ipswich suffolk and being part t/n SK57257. See the mortgage charge document for full details.
Outstanding
8 August 2003Delivered on: 20 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Outstanding
6 June 2003Delivered on: 19 June 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental 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 aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property formerly k/a scottish life house (but now k/a sol house) horsemarket, northampton t/n NN14482, l/h land k/a land lying to the west of corporation road, audenshaw, t/n GM385270, l/h land k/a land and buildings on the north west side of corporation road, audenshaw t/n GM374369, and all buildings and fixtures from time to time on the property and all plant machinery vehicles computers and office and other equipment of the company both present and future;. See the mortgage charge document for full details.
Outstanding
16 May 2003Delivered on: 22 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a tricorn house, 51/53 hagley road, birmingham t/n WN269112,. See the mortgage charge document for full details.
Outstanding
7 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 10TH april 2003
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (the "facility agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Standard life house 2 west regent street glasgow t/no: GLA153155.
Outstanding
8 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties

Classification: Security agreement between the company versteegh PLC glp intessenter ab glp properties ab and the governor and company of the bank of scotland
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to land securities plant and machinery credit balances book debts insurances hedging agreements and other contracts in relation thereof together with floating charge (other than assets situate in scotland) over all assets not charged by way of fixed charge above. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 11 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
24 September 2002Delivered on: 25 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being kingsway house hatton gardens liverpool t/no: M5303117 and all buildings and fixtures. See the mortgage charge document for full details.
Outstanding
14 June 2002Delivered on: 20 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 9,sloane square house,holbein place,london SW1W 8NS; t/no ngl 482535; all buildings fixtures plant machinery vehicles computers and office equipment thereon. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (19 pages)
18 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (17 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 December 2018Registration of charge 024040710055, created on 10 December 2018 (15 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (17 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (12 pages)
20 July 2017Full accounts made up to 31 December 2016 (12 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
22 July 2016Full accounts made up to 31 December 2015 (12 pages)
22 July 2016Full accounts made up to 31 December 2015 (12 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000,000
(4 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000,000
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000,000
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000,000
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000,000
(5 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Registration of charge 024040710054 (40 pages)
4 June 2013Registration of charge 024040710054 (40 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Rb Secretariat Limited on 12 February 2010 (2 pages)
31 March 2010Secretary's details changed for Rb Secretariat Limited on 12 February 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 March 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
19 February 2009Return made up to 12/02/09; full list of members (5 pages)
19 February 2009Return made up to 12/02/09; full list of members (5 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
29 May 2008Appointment terminated director gerard versteegh (1 page)
29 May 2008Appointment terminated director gerard versteegh (1 page)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Return made up to 12/02/08; full list of members (7 pages)
10 March 2008Return made up to 12/02/08; full list of members (7 pages)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2008£ ic 5038619/5000000 12/12/07 £ sr [email protected]=38619 (2 pages)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2008£ ic 5038619/5000000 12/12/07 £ sr [email protected]=38619 (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 December 2006 (16 pages)
14 May 2007Full accounts made up to 31 December 2006 (16 pages)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
22 March 2007Return made up to 12/02/07; full list of members (3 pages)
22 March 2007Return made up to 12/02/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
9 October 2006Full accounts made up to 31 December 2005 (19 pages)
9 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 February 2006Return made up to 12/02/06; full list of members (3 pages)
23 February 2006Return made up to 12/02/06; full list of members (3 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Convert pref shrs S125 22/12/05
(1 page)
29 December 2005Full accounts made up to 31 December 2004 (20 pages)
29 December 2005Full accounts made up to 31 December 2004 (20 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Auditor's resignation (1 page)
15 September 2005Auditor's resignation (1 page)
31 May 2005Full accounts made up to 31 December 2003 (17 pages)
31 May 2005Full accounts made up to 31 December 2003 (17 pages)
25 April 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 2004Ad 18/12/03--------- £ si [email protected] (3 pages)
14 December 2004Ad 18/12/03--------- £ si [email protected] (3 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (10 pages)
24 February 2004Return made up to 12/02/04; full list of members (10 pages)
27 January 2004Statement of affairs (8 pages)
27 January 2004Ad 18/12/03--------- £ si [email protected]=38619 £ ic 5000000/5038619 (3 pages)
27 January 2004Ad 18/12/03--------- £ si [email protected]=38619 £ ic 5000000/5038619 (3 pages)
27 January 2004Statement of affairs (8 pages)
27 January 2004Statement of affairs (8 pages)
27 January 2004Statement of affairs (8 pages)
27 January 2004Statement of affairs (8 pages)
27 January 2004Statement of affairs (8 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2003Nc inc already adjusted 30/09/03 (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2003Nc inc already adjusted 30/09/03 (1 page)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2003Nc inc already adjusted 08/08/03 (1 page)
28 September 2003Nc inc already adjusted 08/08/03 (1 page)
2 September 2003Full accounts made up to 31 December 2002 (17 pages)
2 September 2003Full accounts made up to 31 December 2002 (17 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Particulars of mortgage/charge (11 pages)
20 August 2003Particulars of mortgage/charge (11 pages)
19 June 2003Particulars of mortgage/charge (7 pages)
19 June 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (6 pages)
22 May 2003Particulars of mortgage/charge (6 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2003Nc inc already adjusted 07/04/03 (1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2003Nc inc already adjusted 07/04/03 (1 page)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Particulars of mortgage/charge (16 pages)
15 April 2003Particulars of mortgage/charge (16 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
25 September 2002Particulars of mortgage/charge (6 pages)
25 September 2002Particulars of mortgage/charge (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
18 April 2002Particulars of mortgage/charge (6 pages)
18 April 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (6 pages)
25 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Particulars of mortgage/charge (8 pages)
24 April 2001Particulars of mortgage/charge (8 pages)
21 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (5 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (5 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
5 January 2001Particulars of mortgage/charge (11 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: beaufort house tenth floor 15 st.botolph street london,EC3A 7EE (1 page)
13 October 2000Registered office changed on 13/10/00 from: beaufort house tenth floor 15 st.botolph street london,EC3A 7EE (1 page)
13 October 2000New director appointed (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (18 pages)
29 August 2000Full accounts made up to 31 December 1999 (18 pages)
24 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 March 1999Return made up to 12/02/99; no change of members (6 pages)
29 March 1999Return made up to 12/02/99; no change of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
27 February 1998Return made up to 12/02/98; full list of members (9 pages)
27 February 1998Return made up to 12/02/98; full list of members (9 pages)
17 December 1997Full accounts made up to 31 December 1996 (15 pages)
17 December 1997Full accounts made up to 31 December 1996 (15 pages)
1 April 1997Return made up to 12/02/97; no change of members (10 pages)
1 April 1997Return made up to 12/02/97; no change of members (10 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
1 April 1996Full accounts made up to 31 December 1995 (14 pages)
1 April 1996Full accounts made up to 31 December 1995 (14 pages)
20 March 1996Return made up to 12/02/96; no change of members (7 pages)
20 March 1996Return made up to 12/02/96; no change of members (7 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
17 February 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1994Full accounts made up to 31 December 1993 (13 pages)
13 April 1994Full accounts made up to 31 December 1993 (13 pages)
3 March 1994Return made up to 12/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 March 1994Return made up to 12/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 March 1993Full accounts made up to 31 December 1992 (13 pages)
22 March 1993Full accounts made up to 31 December 1992 (13 pages)
22 February 1993Return made up to 12/02/93; no change of members (10 pages)
22 February 1993Return made up to 12/02/93; no change of members (10 pages)
9 November 1992Full accounts made up to 31 December 1991 (10 pages)
9 November 1992Full accounts made up to 31 December 1991 (10 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 February 1992Return made up to 12/02/92; full list of members (12 pages)
28 February 1992Return made up to 12/02/92; full list of members (12 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 April 1991Accounts made up to 31 December 1990 (9 pages)
5 April 1991Accounts made up to 31 December 1990 (9 pages)
6 March 1991Return made up to 12/02/91; full list of members (10 pages)
6 March 1991Return made up to 12/02/91; full list of members (10 pages)
9 November 1989Memorandum and Articles of Association (6 pages)
9 November 1989Memorandum and Articles of Association (6 pages)
13 July 1989Incorporation (12 pages)
13 July 1989Incorporation (12 pages)