London
SW1W 8NS
Director Name | Erik Axel Olof Soderberg |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Drottninggatan 2 Stockholm Foreign |
Director Name | Edward Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 5 Edwards College South Cerney Cirencester Gloucestershire GL7 5TR Wales |
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Director Name | Jan Anders Lilja |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 1994) |
Role | Company Chairman |
Correspondence Address | Ordinvagen 9 S-182 61 Djursholm Foreign |
Director Name | John Arne Lundstrom |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Wellspools Farm Stan Hill Newdigate Surrey RH6 0ES |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Russell Martin Perren Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1998) |
Role | Accountant |
Correspondence Address | Old Maltings Farm Bures Road Nayland Colchester Essex CO6 4LZ |
Director Name | Fritz Martin Urban Jansson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | Gyllenhammars Vag 8 S-302 41 Halmstad Sweden |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Dr Thomas Mossberg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Drottninggatan 2 Stockholm 111 96 |
Director Name | Mr Arend Mikael Versteegh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 27 Gilston Road London SW10 9SJ |
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Farmhouse Rosehill Stone Cum Ebony Tenterden Kent TN30 7HH |
Director Name | Eva Karin Camilla Versteegh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Director Name | Andreas Mikael Versteegh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2002) |
Role | Consultant |
Correspondence Address | 8a Hollywood Road London SW10 9HY |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | www.scottish-enterprise.com |
---|---|
Telephone | 0141 2471385 |
Telephone region | Glasgow |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,281,803 |
Cash | £127 |
Current Liabilities | £20,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
11 October 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2018 | Delivered on: 21 December 2018 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Particulars: None. Outstanding |
22 May 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 December 2018 | Registration of charge 024040710055, created on 10 December 2018 (15 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Jaysal Vandravan Atara on 3 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Registration of charge 024040710054 (40 pages) |
4 June 2013 | Registration of charge 024040710054 (40 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Rb Secretariat Limited on 12 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Rb Secretariat Limited on 12 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 March 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
19 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
29 May 2008 | Appointment terminated director gerard versteegh (1 page) |
29 May 2008 | Appointment terminated director gerard versteegh (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (7 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (7 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | £ ic 5038619/5000000 12/12/07 £ sr [email protected]=38619 (2 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | £ ic 5038619/5000000 12/12/07 £ sr [email protected]=38619 (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page) |
22 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
29 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
31 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
31 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
25 April 2005 | Return made up to 12/02/05; full list of members
|
25 April 2005 | Return made up to 12/02/05; full list of members
|
14 December 2004 | Ad 18/12/03--------- £ si [email protected] (3 pages) |
14 December 2004 | Ad 18/12/03--------- £ si [email protected] (3 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
27 January 2004 | Statement of affairs (8 pages) |
27 January 2004 | Ad 18/12/03--------- £ si [email protected]=38619 £ ic 5000000/5038619 (3 pages) |
27 January 2004 | Ad 18/12/03--------- £ si [email protected]=38619 £ ic 5000000/5038619 (3 pages) |
27 January 2004 | Statement of affairs (8 pages) |
27 January 2004 | Statement of affairs (8 pages) |
27 January 2004 | Statement of affairs (8 pages) |
27 January 2004 | Statement of affairs (8 pages) |
27 January 2004 | Statement of affairs (8 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
28 September 2003 | Resolutions
|
28 September 2003 | Resolutions
|
28 September 2003 | Nc inc already adjusted 08/08/03 (1 page) |
28 September 2003 | Nc inc already adjusted 08/08/03 (1 page) |
2 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Particulars of mortgage/charge (11 pages) |
20 August 2003 | Particulars of mortgage/charge (11 pages) |
19 June 2003 | Particulars of mortgage/charge (7 pages) |
19 June 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (6 pages) |
22 May 2003 | Particulars of mortgage/charge (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Nc inc already adjusted 07/04/03 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Nc inc already adjusted 07/04/03 (1 page) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Particulars of mortgage/charge (16 pages) |
15 April 2003 | Particulars of mortgage/charge (16 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members
|
1 March 2003 | Return made up to 12/02/03; full list of members
|
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
25 September 2002 | Particulars of mortgage/charge (6 pages) |
25 September 2002 | Particulars of mortgage/charge (6 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
18 April 2002 | Particulars of mortgage/charge (6 pages) |
18 April 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members
|
25 February 2002 | Return made up to 12/02/02; full list of members
|
20 December 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (6 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 April 2001 | Particulars of mortgage/charge (8 pages) |
24 April 2001 | Particulars of mortgage/charge (8 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members
|
21 February 2001 | Return made up to 12/02/01; full list of members
|
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
5 January 2001 | Particulars of mortgage/charge (11 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: beaufort house tenth floor 15 st.botolph street london,EC3A 7EE (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: beaufort house tenth floor 15 st.botolph street london,EC3A 7EE (1 page) |
13 October 2000 | New director appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 February 2000 | Return made up to 12/02/00; full list of members
|
24 February 2000 | Return made up to 12/02/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 March 1999 | Return made up to 12/02/99; no change of members (6 pages) |
29 March 1999 | Return made up to 12/02/99; no change of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
27 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
17 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 April 1997 | Return made up to 12/02/97; no change of members (10 pages) |
1 April 1997 | Return made up to 12/02/97; no change of members (10 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 March 1996 | Return made up to 12/02/96; no change of members (7 pages) |
20 March 1996 | Return made up to 12/02/96; no change of members (7 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 February 1995 | Return made up to 12/02/95; full list of members
|
17 February 1995 | Return made up to 12/02/95; full list of members
|
13 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 March 1994 | Return made up to 12/02/94; no change of members
|
3 March 1994 | Return made up to 12/02/94; no change of members
|
22 March 1993 | Full accounts made up to 31 December 1992 (13 pages) |
22 March 1993 | Full accounts made up to 31 December 1992 (13 pages) |
22 February 1993 | Return made up to 12/02/93; no change of members (10 pages) |
22 February 1993 | Return made up to 12/02/93; no change of members (10 pages) |
9 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
9 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
28 February 1992 | Return made up to 12/02/92; full list of members (12 pages) |
28 February 1992 | Return made up to 12/02/92; full list of members (12 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
5 April 1991 | Accounts made up to 31 December 1990 (9 pages) |
5 April 1991 | Accounts made up to 31 December 1990 (9 pages) |
6 March 1991 | Return made up to 12/02/91; full list of members (10 pages) |
6 March 1991 | Return made up to 12/02/91; full list of members (10 pages) |
9 November 1989 | Memorandum and Articles of Association (6 pages) |
9 November 1989 | Memorandum and Articles of Association (6 pages) |
13 July 1989 | Incorporation (12 pages) |
13 July 1989 | Incorporation (12 pages) |