York House
London
W1H 7LX
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(33 years after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Hoover |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 3003 Summer Street Stamford Connecticut 06905 Usa |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 1994) |
Role | Investment Director |
Correspondence Address | 10 Prebend Gardens Chiswick London W4 1TW |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | Guiting Grange Guiting Power Cheltenham Gloucestershire GL54 5UD Wales |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Vanhurst Thorncombe Street Bramley Surrey GU5 0ND |
Director Name | James Mara |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2002) |
Role | Financier |
Correspondence Address | 155 Ocean Drive West Stamford Connecticut 06902 |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Director Name | Adrian Michael Harwood Smart |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Santon Farm Trumpet Hill Reigate Heath Surrey RH2 8QY |
Director Name | Samuel Stevenson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 149 Pavilion Road London SW1X 0BJ |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 July 2005) |
Role | Solicitor |
Correspondence Address | Church Farmhouse Idbury Chipping Norton Oxfordshire OX7 6RU |
Director Name | Patrick Lionel Vaughan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Farm Trumpet Hill Road Reigate Surrey RH2 8QY |
Director Name | Michael Strone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2002) |
Role | Vice President / Assistant Sec |
Correspondence Address | 10 Genesee Trail Harrison Westchester Ny 10528 |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Herons Farm Kirdford Billingshurst West Sussex RH14 0ND |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £340,804,092 |
Cash | £4,696,146 |
Current Liabilities | £14,098,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
23 December 1993 | Delivered on: 6 January 1994 Satisfied on: 13 August 2010 Persons entitled: Wurttembergische Hypothekenbank Ag as Agent for Various Lenders Classification: Charge over shares Secured details: All monies due or to become due from pardev (luton) limited to the chargee under the terms of a facility agreement dated 21ST december 1993. Particulars: All allotments accretions offer rights benefits advantages and bonuses arising out of one share of £1 in pardev (luton) limited by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 December 1993 | Delivered on: 17 December 1993 Satisfied on: 26 November 1997 Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from parinv (middleton) limited to the chargee on any account whatsoever and under the terms of each finance document (as therein defined). Particulars: All dividends paid or payable on all or any of the shares being the one ordinary share in parinv (middleton) limited. See the mortgage charge document for full details. Fully Satisfied |
11 November 1993 | Delivered on: 18 November 1993 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch Classification: Supplemental deed Secured details: All monies due or to become due from parinv (stakehill) limited to the chargee under each finance document and from pardev (manchester) limited to the chargee under the pardev (manchester) limited credit agreement. Particulars: Property mortgaged or charged relating to the mortgage of shares regi stered on 1ST july 1993. see the mortgage charge document for full details. Fully Satisfied |
11 November 1993 | Delivered on: 18 November 1993 Satisfied on: 26 November 1997 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft,London Branch Classification: Mortgage of shares Secured details: All monies due or to become due from pardev (manchester) limited to the chargee under each finance document (as defined) and parinv (stakehill) limited to the chargee under the parinv (stakehill) limited credit agreement on any account whatsoever. Particulars: The shares, ie one ordinary share in pardev (manchester) limited and all dividends paid or payable after the date of the mortgage on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 21 September 1993 Satisfied on: 22 October 1998 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Mortgage of shares Secured details: All monies due or to become due from parinv (west end) limited to the chargee on any account whatsoever under the terms of each finance document (as therein defined). Particulars: All dividends paid or payable on the share being the one ordinary share in parinv (west end) limited. See the mortgage charge document for full details. Fully Satisfied |
28 November 2008 | Delivered on: 3 December 2008 Satisfied on: 20 July 2012 Persons entitled: Lasalle Global Trust Services Limited Classification: Charge of shares Secured details: All monies due or to become due from each obligor or third party chargor or the company to the borrowers secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being all of the shares in the issued share capital of pillar dartford no. 1 limited all related rights see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 3 December 2008 Satisfied on: 20 July 2012 Persons entitled: Lasalle Global Trust Services Limited (In Its Capacity as Borrowers Security Trustee) Classification: Charge of shares Secured details: All monies due or to become due from each obligor or third party or the company to the borrowers secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related shares see image for full details. Fully Satisfied |
27 September 2005 | Delivered on: 13 October 2005 Satisfied on: 20 July 2012 Persons entitled: Abn Amro Trustees Limited (In Its Capacity as Borrowers Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each obligor or third party chargor or the company to the borrowers secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
18 November 2003 | Delivered on: 3 December 2003 Satisfied on: 13 August 2010 Persons entitled: Westdeutsche Immobilienbank, London Branch as Agent and Security Trustee for the Banks (Theagent) Including Its Successors in Such Capacity Classification: Subordination deed Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deed provides that if: the junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
18 August 1993 | Delivered on: 23 August 1993 Satisfied on: 22 October 1998 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All moneys due or to become due from pardev retail limited to the chargee under each finance document (as defined) on any account whatsoever. Particulars: The shares (as defined) and all dividends payable after the date of the mortgage on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 14 February 2003 Satisfied on: 5 November 2004 Persons entitled: Eurohypo Ag, London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee (the facility agent) as agent and trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
17 September 2002 | Delivered on: 1 October 2002 Satisfied on: 13 August 2010 Persons entitled: Eurohypo Ag, London Branch Classification: Mortgage of shares 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 13 June 2002 Satisfied on: 13 August 2010 Persons entitled: Credit Lyonnais,London Branch,as Agent and Trustee for Each of the Finance Parties Classification: Subordination agreement between pillar nugent limited,pillar 9BECKTON) limited,gallions 1 limited,gallions 2 limited (the "obligors"),the company as junior creditor and credit lyonnais,london branch (the "agent") as agent and trustee for the finance parti Secured details: All obligations and liabilities due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any payment in cash or in kind on account of,or for the purchase or other acquisition of,all or any part of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
25 March 2002 | Delivered on: 2 April 2002 Satisfied on: 13 August 2010 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from the company each obligor (as defined)to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
30 September 1999 | Delivered on: 14 October 1999 Satisfied on: 14 September 2005 Persons entitled: Eurohypo Aktiengesellschaft Europasische Hypothekenbank Der Deutschen Bank, London Branch Asagent for the Finance Parties (The "Agent") Classification: Mortgage of shares Secured details: In favour of the chargee all present and future obligations and liabilities due or to become due from each obligor to each finance party under each finance document. Particulars: By way of a first legal mortgage in respect of allied london properties PLC, all shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
28 September 1999 | Delivered on: 5 October 1999 Satisfied on: 14 September 2005 Persons entitled: Atlas Investments Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and guarantee agreement of even date in relation to the property known as aquilla house soho square london W1. Particulars: The sum of £1,986,515.75 deposited with the bank of scotland account no.6412801. See the mortgage charge document for full details. Fully Satisfied |
16 April 1999 | Delivered on: 23 April 1999 Satisfied on: 14 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligations which,if it were so included,would result in the mortgage of shares contravening section 151 of the companies act 1985. Particulars: First legal mortgage all shares held by it and/or any nominee on its behalf and all related rights;first fixed charge (to the extent they are not the subject of a mortgage under the above paragraph) its interest in all the shares and all related rights. Fully Satisfied |
28 January 1999 | Delivered on: 4 February 1999 Satisfied on: 14 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
16 March 1998 | Delivered on: 24 March 1998 Satisfied on: 6 January 2000 Persons entitled: Deutsche Hypothekenbank (Actien-Geswllschaft) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document. Particulars: By way of first legal mortgage the shares and all dividends all stocks shares securities rights moneys or property and all dividends interest or other income. See the mortgage charge document for full details. Fully Satisfied |
23 January 1998 | Delivered on: 3 February 1998 Satisfied on: 14 September 2005 Persons entitled: Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined) Rheinische Hypothekenbank Ag Classification: Charge Secured details: All monies obligations and liabilities due or to become due from pardev (luton) limited and schildvink B.V. to the chargees and their respective successors and assigns and those deriving title through or under them (together the "lender") pursuant to a facility agreement dated 21ST december 1993 as varied by a first variation agreement dated 10TH june 1994 and as amended and restated by a second variation agreement dated 21ST january 1998 and any subsequent variation,novation or amendment to that agreement. Particulars: One share of £1 in pardev (luton) limited (the subsidiary) together with any substitute securities allotments accretions offer rights and benefits and other assets please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
24 June 1993 | Delivered on: 1 July 1993 Satisfied on: 26 November 1997 Persons entitled: Bayerische Hypoyheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined). Particulars: The shares; all dividends paid or payable. See the mortgage charge document for full details. Fully Satisfied |
23 January 1998 | Delivered on: 3 February 1998 Satisfied on: 6 January 2000 Persons entitled: Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined) Rheinische Hypothekenbank Ag Rheinische Hypothekenbank Ag Wurttembergische Hypothekenbank Ag(As Agent and Trustee for the Lender as Defined) Classification: Charge Secured details: All monies due or to become due from pillar offices limited to the chargees and their respective successors and assigns and those deriving title through or under them (together the "lender") pursuant to a facility agreement dated 21ST december 1993 as varied by a first variation agreement dated 10TH june 1994 as amended and restated by a second variation agreement dated 21ST january 1998 and any subsequent variation,novation or amendment to that agreement. Particulars: Two shares of £1 each in pillar offices limited (the borrower) together with any subsequent securities which the company may hold or beneficially hold in the borrower and including all allotments accretions offer rights benefits and advantages please see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
25 June 1997 | Delivered on: 14 July 1997 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever and under each finance document (as defined). Particulars: By way of a first equitable charge any dividend or interest paid or payable in relation to any share being all of the shares in the capital of the borrower being pillar retail parks limited. See the mortgage charge document for full details. Fully Satisfied |
13 January 1997 | Delivered on: 23 January 1997 Satisfied on: 15 January 2000 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All present and future obligations and liabilities in any capacity whatsoever due or to become due from pardev (broadway) limited or pardev (churchlee) limited (the "owners") to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties under each finance document (as defined). Particulars: By way of first legal charge the shares (as defined) and all dividends paid or payable after the date of the mortgage of shares all stock share and securities all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 10 January 1997 Satisfied on: 14 September 2005 Persons entitled: The Sumitomo Bank, Limited as Agent and Trustee for the Finance Parties (As Defined) Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of parinv (west end) limited (the borrower) to the chargee under each finance document to which the borrower is a party. Particulars: 1 share of £1.00 in the borrower and all dividends paid or payable after the date of the mortgage of shares on all or any of the shares and all stocks shares securities rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 2 January 1997 Satisfied on: 22 October 1998 Persons entitled: The Sumitomo Bank Limited Classification: Mortgage of shares Secured details: All obligations and liabilities whatsoever of any obligor (as defined) to the finance parties (as defined) under each finance document (as defined). Particulars: All dividends paid or payable on all or any shares all stocks securities rights moneys or property accruing to or in respect of the shares including bonuses. See the mortgage charge document for full details. Fully Satisfied |
15 November 1996 | Delivered on: 4 December 1996 Satisfied on: 13 August 2010 Persons entitled: The Trustees of the General Electric Pension Trust Classification: Security agreement Secured details: The obligations of the company to the chargee under clauses 3 and 5 of a deed of counter-indemnity dated 26TH november 1996. Particulars: All of the company's right, title and interest in and to the security assets. See the mortgage charge document for full details. Fully Satisfied |
15 November 1996 | Delivered on: 4 December 1996 Satisfied on: 13 August 2010 Persons entitled: The Trustees of the General Electric Pension Trust Classification: Security agreement Secured details: The obligations of the company to the chargee under clauses 3 and 5 of a deed of counter-indemnity dated 26TH november 1996. Particulars: All of the company's rights, title and interest in and to the security assets. See the mortgage charge document for full details. Fully Satisfied |
25 October 1996 | Delivered on: 1 November 1996 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch Classification: Mortgage of shares Secured details: All monies due or to become due from any obligor (as defined) to the chargee,london branch on any account whatsoever under each finance document (as defined). Particulars: All shares,dividends payable and all stocks,shares securities,rights moneys or property; all other interest and dividends or other income. See the mortgage charge document for full details. Fully Satisfied |
11 September 1996 | Delivered on: 13 September 1996 Satisfied on: 22 October 1998 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All present and future obligations and liabilities now due or to become due from pillar (preston) limited to the chargee pursuant to the terms of each finance document (as defined). Particulars: The shares all dividends paid or payable all stocks shres securities. See the mortgage charge document for full details. Fully Satisfied |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargee under the terms of each finance document. Particulars: All dividends paid or payable after the date of this mortgage on any of the shares (as defined) all stocks shares securities rights moneys or property etc. see the mortgage charge document for full details. Fully Satisfied |
22 December 1992 | Delivered on: 5 January 1993 Satisfied on: 4 July 1996 Persons entitled: Credit Lyonnais Classification: Charge of shares Secured details: All monies due or to become due from parinv (maidenhead) limited to the chargee under or pursuant to a facility letter dated 18/12/92. Particulars: All dividends or other distributions and interest paid or payable in connection with the shares in parinv (see 395 for full details). Fully Satisfied |
28 February 1996 | Delivered on: 14 March 1996 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargee under the terms of each finance document (as defined). Particulars: By way of first legal mortgage (a) mortgages and charges the shares; and (b) mortgages and charges and agrees to mortgage and charge: (I) all dividends paid or payable after 28TH february 1996 on all or any of the shares;. See the mortgage charge document for full details. Fully Satisfied |
12 February 1996 | Delivered on: 15 February 1996 Satisfied on: 22 October 1998 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or parinv northern limited to the chargee under each finance document (as defined). Particulars: Two ordinary shares of £1 each in parinv northern limited and all dividends. See the mortgage charge document for full details. Fully Satisfied |
31 January 1996 | Delivered on: 12 February 1996 Satisfied on: 26 November 1997 Persons entitled: Royal Bank of Canada Europe Limited Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of any obligor and la caisse de depot et placement due quebec (a quebecois statutory body) to royal bank of canada europe limited under each finance document. Particulars: The shares and all dividends interest or other income. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 10 October 1995 Satisfied on: 22 October 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined). Particulars: All dividends paid or payable on all or any of the shares (being one ordinary share of £1 in pillar (cameron park) limited). All stocks shares securities rights moneys or property accruing or offered at any time (whether by way of redemption, bonus, preference, option rights or otherwise) to or in respect of any of the shares ........... see the mortgage charge document for full details. Fully Satisfied |
6 April 1995 | Delivered on: 20 April 1995 Satisfied on: 26 February 1997 Persons entitled: Rheinhyp Rheinische Hypothekenbank, Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to the chargee under the terms of each of the finance documents. Particulars: All dividends paid or payable in respect of the shares (as defined). See the mortgage charge document for full details. Fully Satisfied |
8 December 1994 | Delivered on: 22 December 1994 Satisfied on: 26 November 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from any obligor or caisse (as defined) to the chargee on any account whatsoever under the terms of each finance document. Particulars: The company mortgages and charges the shares being the ordinary shares in pardev (weston favell) limited and all dividends paid or payable on all or any of the shares and all stocks, shares, securities, rights, monies or property accruing or offered to or in respect of any of the shares and all dividends interest or other income in respect of any such assets referred to above.. See the mortgage charge document for full details. Fully Satisfied |
22 August 1994 | Delivered on: 30 August 1994 Satisfied on: 14 September 2005 Persons entitled: Wurttembergishe Hypotekenbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from the owners to wurttembergishe hypothekenbank aktiengesellschaft as agent and trustee for the finance parties under each finance document (all terms as defined in the credit agreement dated 17 august 1994) on any account whatsoever. Particulars: By way of first legal mortgage:- (a) the shares;and (b) all dividends paid or payable after the date of the mortgge shares on all or any of the shares.(c) all stocks shares securities,rights moneys or propety. See the mortgage charge document for full details. Fully Satisfied |
15 August 1994 | Delivered on: 18 August 1994 Satisfied on: 26 November 1997 Persons entitled: The Sumitomo Bank, Limited as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies due or to become due from parinv (hatfield) limited to any finance party (as defined in the credit agreement of even date) on any account whatsoever under the terms of each finance document (as defined). Particulars: The shares being 100 ordinary shares of £1 each in parinv (hatfield) limited and all dividends paid or payable on all or any of the shares and all stocks, shares, securities, rights, monies or property accruing or offered to or in respect of any of the shares and all dividends, interest or other income in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
21 January 1994 | Delivered on: 3 February 1994 Satisfied on: 22 October 1998 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Charge over shares Secured details: All monies due or to become due from parinv (small heath) limited to the chargee pursuant to the terms of a facility agreement dated 19TH january 1994 (as therein defined). Particulars: All allotments accrections offer rights benefits and advantages accruing offered or arising in respect of two shares of £1 each in parinv (small heath) limited and all stocks shares rights money or property accruing thereto or offered at any time by way of conversion redemption bonus preference option or otherwise in resepct thereof. Fully Satisfied |
14 January 1994 | Delivered on: 24 January 1994 Satisfied on: 26 November 1997 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Charge Secured details: All monies due or to become due from parinv (strathclyde) limited to the chargee pursuant to a facility agreement dated 12TH january 1994. Particulars: All allotments, accretions, offer rights, benefits and advantages of the shares as defined in the deed. See the mortgage charge document for full details. Fully Satisfied |
1 July 1992 | Delivered on: 9 July 1992 Satisfied on: 4 July 1996 Persons entitled: Credit Lyonnais Classification: Charge on shares Secured details: All monies due or to become due from parinv northern limited to the chargee under or pursuant to a facility letter dated 1ST july 1992. Particulars: All dividends and monies in connection with the shares (see doc ref M26C for full details). Fully Satisfied |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2012 | Delivered on: 20 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the relevant shares and related assets being all dividends interest and other moneys payable in respect of any relevant shares and all other rights benefits and proceeds see image for full details. Outstanding |
24 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Full accounts made up to 31 March 2020 (21 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 December 2019 | Satisfaction of charge 025706180046 in full (4 pages) |
5 December 2019 | Satisfaction of charge 025706180045 in full (4 pages) |
2 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 April 2016 | Satisfaction of charge 44 in full (4 pages) |
8 April 2016 | Satisfaction of charge 44 in full (4 pages) |
4 April 2016 | Registration of charge 025706180045, created on 30 March 2016 (36 pages) |
4 April 2016 | Registration of charge 025706180046, created on 30 March 2016 (22 pages) |
4 April 2016 | Registration of charge 025706180046, created on 30 March 2016 (22 pages) |
4 April 2016 | Registration of charge 025706180045, created on 30 March 2016 (36 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
2 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
11 July 2014 | Accounts made up to 31 March 2014 (17 pages) |
11 July 2014 | Accounts made up to 31 March 2014 (17 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 July 2013 | Accounts made up to 31 March 2013 (17 pages) |
2 July 2013 | Accounts made up to 31 March 2013 (17 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (19 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (19 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (19 pages) |
10 August 2012 | Accounts made up to 31 March 2012 (19 pages) |
10 August 2012 | Accounts made up to 31 March 2012 (19 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (20 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (20 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (20 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (17 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (17 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
15 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
7 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Valentine Beresford as a director (1 page) |
7 November 2009 | Termination of appointment of Valentine Beresford as a director (1 page) |
7 November 2009 | Appointment of Benjamin Toby Grose as a director (2 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
6 November 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
6 November 2009 | Appointment of Mr Philip John Martin as a director (2 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (19 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
23 December 2008 | Memorandum and Articles of Association (5 pages) |
23 December 2008 | Memorandum and Articles of Association (5 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
3 December 2008 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
1 May 2008 | Accounts made up to 31 March 2007 (20 pages) |
1 May 2008 | Accounts made up to 31 March 2007 (20 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
13 October 2005 | Particulars of mortgage/charge (11 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (15 pages) |
3 December 2003 | Particulars of mortgage/charge (15 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (6 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
1 October 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | F882-143,458,042 sha @ 0.2941P (3 pages) |
5 September 2002 | F882-143,458,042 sha @ 0.2941P (3 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Amending cert (1 page) |
16 August 2002 | Amending cert (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Memorandum and Articles of Association (73 pages) |
16 August 2002 | Memorandum and Articles of Association (73 pages) |
15 August 2002 | Scheme of arrangement - amalgamation (12 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Re-registration of Memorandum and Articles (133 pages) |
15 August 2002 | Company name changed pillar property LIMITED\certificate issued on 15/08/02 (4 pages) |
15 August 2002 | Application for rereg. As private: court order (1 page) |
15 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2002 | Application for rereg. As private: court order (1 page) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (52 pages) |
15 August 2002 | Re-registration of Memorandum and Articles (133 pages) |
15 August 2002 | Rereg as pri, reduce iss capital, alter mem & arts (12 pages) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (52 pages) |
15 August 2002 | Company name changed pillar property LIMITED\certificate issued on 15/08/02 (4 pages) |
15 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2002 | Scheme of arrangement - amalgamation (12 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Rereg as pri, reduce iss capital, alter mem & arts (12 pages) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
9 July 2002 | Listing of particulars (87 pages) |
9 July 2002 | Listing of particulars (87 pages) |
13 June 2002 | Particulars of mortgage/charge (7 pages) |
13 June 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Particulars of mortgage/charge (6 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Return made up to 01/12/01; bulk list available separately (9 pages) |
21 December 2001 | Return made up to 01/12/01; bulk list available separately (9 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
6 July 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
6 July 2001 | Group of companies' accounts made up to 31 March 2001 (54 pages) |
16 June 2001 | Ad 30/05/01--------- £ si [email protected]=8422 £ ic 41670386/41678808 (3 pages) |
16 June 2001 | Ad 30/05/01--------- £ si [email protected]=8422 £ ic 41670386/41678808 (3 pages) |
25 January 2001 | Ad 08/01/01--------- £ si [email protected]=11986 £ ic 41658400/41670386 (2 pages) |
25 January 2001 | Ad 08/01/01--------- £ si [email protected]=11986 £ ic 41658400/41670386 (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
15 December 2000 | Return made up to 01/12/00; bulk list available separately (8 pages) |
15 December 2000 | Return made up to 01/12/00; bulk list available separately (8 pages) |
27 July 2000 | Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41640107/41658400 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Ad 18/07/00--------- £ si [email protected]=59144 £ ic 41576642/41635786 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Ad 18/07/00--------- £ si [email protected]=59144 £ ic 41576642/41635786 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41640107/41658400 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Ad 29/03/00--------- £ si [email protected]=4321 £ ic 41635786/41640107 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 29/03/00--------- £ si [email protected]=4321 £ ic 41635786/41640107 (2 pages) |
20 July 2000 | Ad 12/07/00--------- £ si [email protected]=55076 £ ic 41521566/41576642 (2 pages) |
20 July 2000 | Ad 12/07/00--------- £ si [email protected]=55076 £ ic 41521566/41576642 (2 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (56 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (56 pages) |
22 June 2000 | Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41503273/41521566 (2 pages) |
22 June 2000 | Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41503273/41521566 (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
17 March 2000 | £ ic 41635627/41503273 07/03/00 £ sr [email protected]=132354 (2 pages) |
17 March 2000 | £ ic 41635627/41503273 07/03/00 £ sr [email protected]=132354 (2 pages) |
10 March 2000 | Memorandum and Articles of Association (11 pages) |
10 March 2000 | Memorandum and Articles of Association (11 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Return made up to 01/12/99; bulk list available separately (11 pages) |
22 December 1999 | Return made up to 01/12/99; bulk list available separately (11 pages) |
22 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
22 November 1999 | Memorandum and Articles of Association (11 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Memorandum and Articles of Association (11 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
4 November 1999 | Memorandum and Articles of Association (11 pages) |
4 November 1999 | Conso s-div 25/10/99 (1 page) |
4 November 1999 | Memorandum and Articles of Association (11 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Conso s-div 25/10/99 (1 page) |
4 November 1999 | Resolutions
|
14 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Location of register of members (non legible) (1 page) |
28 July 1999 | Location of register of members (non legible) (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
8 July 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
8 July 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
23 April 1999 | Particulars of mortgage/charge (5 pages) |
23 April 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 01/12/98; bulk list available separately (10 pages) |
7 January 1999 | Return made up to 01/12/98; bulk list available separately (10 pages) |
5 January 1999 | £ ic 41000564/40975564 15/12/98 £ sr [email protected]=25000 (1 page) |
5 January 1999 | £ ic 41000564/40975564 15/12/98 £ sr [email protected]=25000 (1 page) |
4 January 1999 | £ ic 41150564/41000564 16/12/98 £ sr [email protected]=150000 (1 page) |
4 January 1999 | £ ic 41150564/41000564 16/12/98 £ sr [email protected]=150000 (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
5 June 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
5 June 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Return made up to 01/12/97; bulk list available separately (14 pages) |
31 December 1997 | Return made up to 01/12/97; bulk list available separately (14 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
24 September 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
23 September 1997 | Statement of affairs (59 pages) |
23 September 1997 | Ad 15/08/97--------- £ si [email protected]=346320 £ ic 40414712/40761032 (5 pages) |
23 September 1997 | Statement of affairs (59 pages) |
23 September 1997 | Ad 15/08/97--------- £ si [email protected]=346320 £ ic 40414712/40761032 (5 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 48650000/55350000 15/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 48650000/55350000 15/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
17 July 1997 | Ad 23/06/97--------- £ si [email protected]=5051839 £ ic 35362873/40414712 (3 pages) |
17 July 1997 | Ad 23/06/97--------- £ si [email protected]=5051839 £ ic 35362873/40414712 (3 pages) |
15 July 1997 | Company name changed pillar property investments PLC\certificate issued on 15/07/97 (2 pages) |
15 July 1997 | Company name changed pillar property investments PLC\certificate issued on 15/07/97 (2 pages) |
14 July 1997 | Particulars of mortgage/charge (6 pages) |
14 July 1997 | Particulars of mortgage/charge (6 pages) |
3 June 1997 | Listing of particulars (54 pages) |
3 June 1997 | Listing of particulars (54 pages) |
4 March 1997 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1997 | Declaration of mortgage charge released/ceased (2 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Return made up to 01/12/96; bulk list available separately (17 pages) |
20 February 1997 | Return made up to 01/12/96; bulk list available separately (17 pages) |
23 January 1997 | Particulars of mortgage/charge (6 pages) |
23 January 1997 | Particulars of mortgage/charge (6 pages) |
10 January 1997 | Particulars of mortgage/charge (6 pages) |
10 January 1997 | Particulars of mortgage/charge (6 pages) |
2 January 1997 | Particulars of mortgage/charge (5 pages) |
2 January 1997 | Particulars of mortgage/charge (5 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
13 September 1996 | Particulars of mortgage/charge (5 pages) |
13 September 1996 | Particulars of mortgage/charge (5 pages) |
3 September 1996 | Statement of affairs (21 pages) |
3 September 1996 | Statement of affairs (21 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
23 August 1996 | Auditor's resignation (2 pages) |
15 August 1996 | Ad 01/07/96--------- £ si [email protected]=7072574 £ ic 18700000/25772574 (3 pages) |
15 August 1996 | Ad 01/07/96--------- £ si [email protected]=7072574 £ ic 18700000/25772574 (3 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (54 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Full group accounts made up to 31 March 1996 (54 pages) |
19 July 1996 | £ nc 39135000/48650000 01/07/96 (1 page) |
19 July 1996 | £ nc 39135000/48650000 01/07/96 (1 page) |
19 July 1996 | Resolutions
|
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1996 | Listing of particulars (56 pages) |
18 June 1996 | Listing of particulars (56 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 May 1996 | Particulars of mortgage/charge (5 pages) |
14 March 1996 | Particulars of mortgage/charge (5 pages) |
14 March 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Particulars of mortgage/charge (7 pages) |
15 February 1996 | Particulars of mortgage/charge (7 pages) |
12 February 1996 | Particulars of mortgage/charge (6 pages) |
12 February 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Return made up to 01/12/95; bulk list available separately (14 pages) |
17 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Return made up to 01/12/95; bulk list available separately (14 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: the economic building economic plaza 25 st james's street london SW1A 1HG (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: the economic building economic plaza 25 st james's street london SW1A 1HG (1 page) |
20 April 1995 | Particulars of mortgage/charge (10 pages) |
20 April 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
30 August 1994 | Particulars of mortgage/charge (6 pages) |
30 August 1994 | Particulars of mortgage/charge (6 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Memorandum and Articles of Association (54 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Memorandum and Articles of Association (54 pages) |
31 March 1994 | Reduction of iss capital and minute (oc) (5 pages) |
31 March 1994 | Reduction of iss capital and minute (oc) (5 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
17 December 1993 | Particulars of mortgage/charge (6 pages) |
17 December 1993 | Particulars of mortgage/charge (6 pages) |
18 November 1993 | Particulars of mortgage/charge (6 pages) |
18 November 1993 | Particulars of mortgage/charge (6 pages) |
26 October 1993 | Memorandum and Articles of Association (55 pages) |
26 October 1993 | Resolutions
|
26 October 1993 | Memorandum and Articles of Association (55 pages) |
26 October 1993 | Resolutions
|
19 January 1993 | Memorandum and Articles of Association (45 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Memorandum and Articles of Association (45 pages) |
19 January 1993 | Resolutions
|
16 April 1991 | Prospectus (47 pages) |
16 April 1991 | Prospectus (47 pages) |
26 March 1991 | Memorandum and Articles of Association (38 pages) |
26 March 1991 | Memorandum and Articles of Association (38 pages) |
28 February 1991 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 1991 | Certificate of authorisation to commence business and borrow (1 page) |
5 February 1991 | Memorandum and Articles of Association (13 pages) |
5 February 1991 | Memorandum and Articles of Association (13 pages) |
24 January 1991 | Company name changed peakoption public LIMITED compan y\certificate issued on 25/01/91 (2 pages) |
24 January 1991 | Company name changed peakoption public LIMITED compan y\certificate issued on 25/01/91 (2 pages) |
24 December 1990 | Incorporation (9 pages) |
24 December 1990 | Incorporation (9 pages) |