Company NamePillar Property Group Limited
Company StatusActive
Company Number02570618
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(33 years after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed31 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Hoover
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address3003 Summer Street
Stamford Connecticut 06905
Usa
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1994)
RoleInvestment Director
Correspondence Address10 Prebend Gardens
Chiswick
London
W4 1TW
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVanhurst
Thorncombe Street
Bramley
Surrey
GU5 0ND
Director NameJames Mara
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2002)
RoleFinancier
Correspondence Address155 Ocean Drive West
Stamford
Connecticut
06902
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameAdrian Michael Harwood Smart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Santon Farm
Trumpet Hill
Reigate Heath
Surrey
RH2 8QY
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 July 2005)
RoleSolicitor
Correspondence AddressChurch Farmhouse
Idbury
Chipping Norton
Oxfordshire
OX7 6RU
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameMichael Strone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2002)
RoleVice President / Assistant Sec
Correspondence Address10 Genesee Trail
Harrison
Westchester
Ny 10528
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1997)
RoleChartered Surveyor
Correspondence AddressHerons Farm
Kirdford
Billingshurst
West Sussex
RH14 0ND
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(18 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(32 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£340,804,092
Cash£4,696,146
Current Liabilities£14,098,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

23 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2003Delivered 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 1993Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 2016Delivered 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 2016Delivered 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 2012Delivered 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

Filing History

24 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 March 2020 (21 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 December 2019Satisfaction of charge 025706180046 in full (4 pages)
5 December 2019Satisfaction of charge 025706180045 in full (4 pages)
2 July 2019Full accounts made up to 31 March 2019 (21 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
2 July 2018Full accounts made up to 31 March 2018 (21 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 March 2017 (19 pages)
11 July 2017Full accounts made up to 31 March 2017 (19 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
1 July 2016Full accounts made up to 31 March 2016 (19 pages)
1 July 2016Full accounts made up to 31 March 2016 (19 pages)
8 April 2016Satisfaction of charge 44 in full (4 pages)
8 April 2016Satisfaction of charge 44 in full (4 pages)
4 April 2016Registration of charge 025706180045, created on 30 March 2016 (36 pages)
4 April 2016Registration of charge 025706180046, created on 30 March 2016 (22 pages)
4 April 2016Registration of charge 025706180046, created on 30 March 2016 (22 pages)
4 April 2016Registration of charge 025706180045, created on 30 March 2016 (36 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 42,176,664.348
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 42,176,664.348
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 42,176,664.348
(5 pages)
3 July 2015Full accounts made up to 31 March 2015 (19 pages)
3 July 2015Full accounts made up to 31 March 2015 (19 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
2 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 42,176,664.348
(17 pages)
2 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 42,176,664.348
(17 pages)
2 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 42,176,664.348
(17 pages)
11 July 2014Accounts made up to 31 March 2014 (17 pages)
11 July 2014Accounts made up to 31 March 2014 (17 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 42,176,664.348
(21 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 42,176,664.348
(21 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 42,176,664.348
(21 pages)
2 July 2013Accounts made up to 31 March 2013 (17 pages)
2 July 2013Accounts made up to 31 March 2013 (17 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (19 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (19 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (19 pages)
10 August 2012Accounts made up to 31 March 2012 (19 pages)
10 August 2012Accounts made up to 31 March 2012 (19 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (20 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (20 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (20 pages)
19 December 2011Accounts made up to 31 March 2011 (17 pages)
19 December 2011Accounts made up to 31 March 2011 (17 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts made up to 31 March 2010 (17 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts made up to 31 March 2010 (17 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 January 2010Accounts made up to 31 March 2009 (19 pages)
15 January 2010Accounts made up to 31 March 2009 (19 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 November 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Appointment of Benjamin Toby Grose as a director (2 pages)
7 November 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Valentine Beresford as a director (1 page)
7 November 2009Termination of appointment of Valentine Beresford as a director (1 page)
7 November 2009Appointment of Benjamin Toby Grose as a director (2 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
6 November 2009Appointment of Mr Philip John Martin as a director (2 pages)
6 November 2009Appointment of Mr Philip John Martin as a director (2 pages)
5 February 2009Accounts made up to 31 March 2008 (19 pages)
5 February 2009Accounts made up to 31 March 2008 (19 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Memorandum and Articles of Association (5 pages)
23 December 2008Memorandum and Articles of Association (5 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 42 (9 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 43 (9 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 42 (9 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 43 (9 pages)
1 May 2008Accounts made up to 31 March 2007 (20 pages)
1 May 2008Accounts made up to 31 March 2007 (20 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 January 2007Return made up to 01/12/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
13 October 2005Particulars of mortgage/charge (11 pages)
13 October 2005Particulars of mortgage/charge (11 pages)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (5 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New director appointed (5 pages)
9 August 2005New director appointed (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (15 pages)
3 December 2003Particulars of mortgage/charge (15 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
29 November 2002Return made up to 01/12/02; full list of members (6 pages)
29 November 2002Return made up to 01/12/02; full list of members (6 pages)
10 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
5 September 2002F882-143,458,042 sha @ 0.2941P (3 pages)
5 September 2002F882-143,458,042 sha @ 0.2941P (3 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
16 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2002Amending cert (1 page)
16 August 2002Amending cert (1 page)
16 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2002Memorandum and Articles of Association (73 pages)
16 August 2002Memorandum and Articles of Association (73 pages)
15 August 2002Scheme of arrangement - amalgamation (12 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
15 August 2002Re-registration of Memorandum and Articles (133 pages)
15 August 2002Company name changed pillar property LIMITED\certificate issued on 15/08/02 (4 pages)
15 August 2002Application for rereg. As private: court order (1 page)
15 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2002Application for rereg. As private: court order (1 page)
15 August 2002Group of companies' accounts made up to 31 March 2002 (52 pages)
15 August 2002Re-registration of Memorandum and Articles (133 pages)
15 August 2002Rereg as pri, reduce iss capital, alter mem & arts (12 pages)
15 August 2002Group of companies' accounts made up to 31 March 2002 (52 pages)
15 August 2002Company name changed pillar property LIMITED\certificate issued on 15/08/02 (4 pages)
15 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2002Scheme of arrangement - amalgamation (12 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
15 August 2002Rereg as pri, reduce iss capital, alter mem & arts (12 pages)
3 August 2002Resolutions
  • RES13 ‐ Scheme of arrangement 23/07/02
(3 pages)
3 August 2002Resolutions
  • RES13 ‐ Scheme of arrangement 23/07/02
(3 pages)
9 July 2002Listing of particulars (87 pages)
9 July 2002Listing of particulars (87 pages)
13 June 2002Particulars of mortgage/charge (7 pages)
13 June 2002Particulars of mortgage/charge (7 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Particulars of mortgage/charge (6 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Particulars of mortgage/charge (6 pages)
21 December 2001Return made up to 01/12/01; bulk list available separately (9 pages)
21 December 2001Return made up to 01/12/01; bulk list available separately (9 pages)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
6 July 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
16 June 2001Ad 30/05/01--------- £ si [email protected]=8422 £ ic 41670386/41678808 (3 pages)
16 June 2001Ad 30/05/01--------- £ si [email protected]=8422 £ ic 41670386/41678808 (3 pages)
25 January 2001Ad 08/01/01--------- £ si [email protected]=11986 £ ic 41658400/41670386 (2 pages)
25 January 2001Ad 08/01/01--------- £ si [email protected]=11986 £ ic 41658400/41670386 (2 pages)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
15 December 2000Return made up to 01/12/00; bulk list available separately (8 pages)
15 December 2000Return made up to 01/12/00; bulk list available separately (8 pages)
27 July 2000Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41640107/41658400 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Ad 18/07/00--------- £ si [email protected]=59144 £ ic 41576642/41635786 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Ad 18/07/00--------- £ si [email protected]=59144 £ ic 41576642/41635786 (2 pages)
27 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
27 July 2000Director resigned (1 page)
27 July 2000Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41640107/41658400 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Ad 29/03/00--------- £ si [email protected]=4321 £ ic 41635786/41640107 (2 pages)
27 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
27 July 2000Ad 29/03/00--------- £ si [email protected]=4321 £ ic 41635786/41640107 (2 pages)
20 July 2000Ad 12/07/00--------- £ si [email protected]=55076 £ ic 41521566/41576642 (2 pages)
20 July 2000Ad 12/07/00--------- £ si [email protected]=55076 £ ic 41521566/41576642 (2 pages)
18 July 2000Full group accounts made up to 31 March 2000 (56 pages)
18 July 2000Full group accounts made up to 31 March 2000 (56 pages)
22 June 2000Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41503273/41521566 (2 pages)
22 June 2000Ad 05/06/00--------- £ si [email protected]=18293 £ ic 41503273/41521566 (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New 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 2000Memorandum and Articles of Association (11 pages)
10 March 2000Memorandum and Articles of Association (11 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Return made up to 01/12/99; bulk list available separately (11 pages)
22 December 1999Return made up to 01/12/99; bulk list available separately (11 pages)
22 November 1999Notice of assignment of name or new name to shares (2 pages)
22 November 1999Memorandum and Articles of Association (11 pages)
22 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
22 November 1999Memorandum and Articles of Association (11 pages)
22 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(3 pages)
22 November 1999Notice of assignment of name or new name to shares (2 pages)
4 November 1999Memorandum and Articles of Association (11 pages)
4 November 1999Conso s-div 25/10/99 (1 page)
4 November 1999Memorandum and Articles of Association (11 pages)
4 November 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
4 November 1999Conso s-div 25/10/99 (1 page)
4 November 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
28 July 1999Location of register of members (non legible) (1 page)
28 July 1999Location of register of members (non legible) (1 page)
26 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
26 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
8 July 1999Full group accounts made up to 31 March 1999 (54 pages)
8 July 1999Full group accounts made up to 31 March 1999 (54 pages)
23 April 1999Particulars of mortgage/charge (5 pages)
23 April 1999Particulars of mortgage/charge (5 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 01/12/98; bulk list available separately (10 pages)
7 January 1999Return 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 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 June 1998Full group accounts made up to 31 March 1998 (52 pages)
5 June 1998Full group accounts made up to 31 March 1998 (52 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 01/12/97; bulk list available separately (14 pages)
31 December 1997Return made up to 01/12/97; bulk list available separately (14 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Full group accounts made up to 31 March 1997 (41 pages)
24 September 1997Full group accounts made up to 31 March 1997 (41 pages)
23 September 1997Statement of affairs (59 pages)
23 September 1997Ad 15/08/97--------- £ si [email protected]=346320 £ ic 40414712/40761032 (5 pages)
23 September 1997Statement of affairs (59 pages)
23 September 1997Ad 15/08/97--------- £ si [email protected]=346320 £ ic 40414712/40761032 (5 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
21 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1997£ nc 48650000/55350000 15/07/97 (1 page)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997£ nc 48650000/55350000 15/07/97 (1 page)
21 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1997Ad 23/06/97--------- £ si [email protected]=5051839 £ ic 35362873/40414712 (3 pages)
17 July 1997Ad 23/06/97--------- £ si [email protected]=5051839 £ ic 35362873/40414712 (3 pages)
15 July 1997Company name changed pillar property investments PLC\certificate issued on 15/07/97 (2 pages)
15 July 1997Company name changed pillar property investments PLC\certificate issued on 15/07/97 (2 pages)
14 July 1997Particulars of mortgage/charge (6 pages)
14 July 1997Particulars of mortgage/charge (6 pages)
3 June 1997Listing of particulars (54 pages)
3 June 1997Listing of particulars (54 pages)
4 March 1997Declaration of mortgage charge released/ceased (2 pages)
4 March 1997Declaration of mortgage charge released/ceased (2 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Return made up to 01/12/96; bulk list available separately (17 pages)
20 February 1997Return made up to 01/12/96; bulk list available separately (17 pages)
23 January 1997Particulars of mortgage/charge (6 pages)
23 January 1997Particulars of mortgage/charge (6 pages)
10 January 1997Particulars of mortgage/charge (6 pages)
10 January 1997Particulars of mortgage/charge (6 pages)
2 January 1997Particulars of mortgage/charge (5 pages)
2 January 1997Particulars of mortgage/charge (5 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
13 September 1996Particulars of mortgage/charge (5 pages)
13 September 1996Particulars of mortgage/charge (5 pages)
3 September 1996Statement of affairs (21 pages)
3 September 1996Statement of affairs (21 pages)
23 August 1996Auditor's resignation (2 pages)
23 August 1996Auditor's resignation (2 pages)
15 August 1996Ad 01/07/96--------- £ si [email protected]=7072574 £ ic 18700000/25772574 (3 pages)
15 August 1996Ad 01/07/96--------- £ si [email protected]=7072574 £ ic 18700000/25772574 (3 pages)
19 July 1996Full group accounts made up to 31 March 1996 (54 pages)
19 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1996Full 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 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Listing of particulars (56 pages)
18 June 1996Listing of particulars (56 pages)
10 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 May 1996Particulars of mortgage/charge (5 pages)
14 May 1996Particulars of mortgage/charge (5 pages)
14 March 1996Particulars of mortgage/charge (5 pages)
14 March 1996Particulars of mortgage/charge (5 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
12 February 1996Particulars of mortgage/charge (6 pages)
12 February 1996Particulars of mortgage/charge (6 pages)
17 January 1996Return made up to 01/12/95; bulk list available separately (14 pages)
17 January 1996Director's particulars changed (1 page)
17 January 1996Director's particulars changed (1 page)
17 January 1996Return made up to 01/12/95; bulk list available separately (14 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
26 June 1995Full group accounts made up to 31 March 1995 (33 pages)
26 June 1995Full group accounts made up to 31 March 1995 (33 pages)
5 June 1995Registered office changed on 05/06/95 from: the economic building economic plaza 25 st james's street london SW1A 1HG (1 page)
5 June 1995Registered office changed on 05/06/95 from: the economic building economic plaza 25 st james's street london SW1A 1HG (1 page)
20 April 1995Particulars of mortgage/charge (10 pages)
20 April 1995Particulars of mortgage/charge (10 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 August 1994Particulars of mortgage/charge (6 pages)
30 August 1994Particulars of mortgage/charge (6 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(92 pages)
9 August 1994Memorandum and Articles of Association (54 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(92 pages)
9 August 1994Memorandum and Articles of Association (54 pages)
31 March 1994Reduction of iss capital and minute (oc) (5 pages)
31 March 1994Reduction of iss capital and minute (oc) (5 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
17 December 1993Particulars of mortgage/charge (6 pages)
17 December 1993Particulars of mortgage/charge (6 pages)
18 November 1993Particulars of mortgage/charge (6 pages)
18 November 1993Particulars of mortgage/charge (6 pages)
26 October 1993Memorandum and Articles of Association (55 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
26 October 1993Memorandum and Articles of Association (55 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
19 January 1993Memorandum and Articles of Association (45 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Memorandum and Articles of Association (45 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Prospectus (47 pages)
16 April 1991Prospectus (47 pages)
26 March 1991Memorandum and Articles of Association (38 pages)
26 March 1991Memorandum and Articles of Association (38 pages)
28 February 1991Certificate of authorisation to commence business and borrow (1 page)
28 February 1991Certificate of authorisation to commence business and borrow (1 page)
5 February 1991Memorandum and Articles of Association (13 pages)
5 February 1991Memorandum and Articles of Association (13 pages)
24 January 1991Company name changed peakoption public LIMITED compan y\certificate issued on 25/01/91 (2 pages)
24 January 1991Company name changed peakoption public LIMITED compan y\certificate issued on 25/01/91 (2 pages)
24 December 1990Incorporation (9 pages)
24 December 1990Incorporation (9 pages)