London
EC2V 6ET
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Director Name | Mr Peter Geoffrey Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Lodge 64 Sheffield Terrace London W8 7AP |
Director Name | Robert Laurence |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 29 Saint Johns Avenue London SW15 6AL |
Director Name | Mr Michael Ian Freeman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Secretary Name | Jane Tambor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Director Name | Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1996) |
Role | Venture Banker |
Correspondence Address | Lake House Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Mr Peter Geoffrey Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airli Lodge 64 Sheffield Terrace London W8 |
Secretary Name | Ronald Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Director Name | Ronald Millar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1998) |
Role | Accountant |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Director Name | Anthony Jan Giddings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 12 Parkmore Close Woodford Green Essex IG8 0SJ |
Director Name | David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 78 Chiswick Green Studios Evershed Walk London W4 5BW |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Secretary Name | Mr Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 10a Daleham Gardens London NW3 5DA |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2002) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | John Stephen Sadler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1999) |
Role | Consultant |
Correspondence Address | Riverlea The Warren Mapledurham Caversham Berkshire RG4 7TQ |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2002) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2018(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 77343721 |
---|---|
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Britel Property Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £985,290 |
Cash | £1,153,919 |
Current Liabilities | £169,183 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 January 1992 | Delivered on: 7 February 1992 Satisfied on: 3 August 1993 Persons entitled: The United Bank of Kuwait PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29TH january 1992. Particulars: F/H land and buildings at appleford, didcot t/n: on 110945 (see form 395 for full details). Fully Satisfied |
---|---|
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and/or the Principal Banks (As Defined Therein) Classification: Legal mortgage Secured details: All monies due or to become due from indexneat limited to the chargee pursuant to a loan agreement dated 2ND october 1991 and under this legal mortgage. Particulars: All the companys right title and interest in the leasehold property known as temple way house narrow plain bristol. Fully Satisfied |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Rental income assignment Secured details: All moneys due or to become due from indexneat limited to the chargee under a loan agreement dated 2ND october 1991 and/or a legal mortgage dated 20TH december 1991. Particulars: All moneys standing in the rent account assignment of all rents insurances and monies (see doc ref M125 for full details). Fully Satisfied |
27 November 1998 | Delivered on: 17 December 1998 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined). Particulars: All right title and interest in and to all rental income and any guarantee of any rental income contained in or relating to any occupational lease. See the mortgage charge document for full details. Fully Satisfied |
23 May 1997 | Delivered on: 5 June 1997 Satisfied on: 26 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from argent group PLC to the chargee under or in connection with a facility letter dated 8TH july 1996 and/or under any interest rate swap agreements, interest rate cap agreements or other interest rate hedging agreements and whether on any current or other account. Particulars: All the shares in argent (camberley) limited the ("spv") listed in schdule 1 at the end of this section (being the entire issued share capital of the spv); all dividends, which shall include any credits rebates or refunds in respect of any taxes duties imposts or charges imposed upon the same at any time and from time to time interest or other distributions (whether in cash in specie or of a capital or income nature) which may now or hereafter be declared made paid or payable on or by reference to all securities referred to above;. See the mortgage charge document for full details. Fully Satisfied |
23 May 1997 | Delivered on: 5 June 1997 Satisfied on: 26 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Equitable charge Secured details: All monies due or to become due from argent group PLC to the chargee under or in connection with a facility letter dated 8TH july 1996 and/or under any interest rate swap agreements, interest rate cap agreements or other interest rate hedging agreements and whether on any current or other account. Particulars: By way of fixed equitable charge the f/h property k/a 44-48 park street camberley surrey t/N0S. SY300881 and SY319607 and all buildings and fixtures (including trade fixtures, tenants fixtures and fixed plant and machinery) and/or the rental income and other receipts therefrom (but excluding land in scotland) and/or the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Deed of further mortgage charge and assignment Secured details: All monies due or to become due from securebuild limited to the chargee under a loan facility letter dated 10TH december 1991 and any other security documents as defined. Particulars: All the property assets rights and other matters assigned by the "temple way security" (see doc ref M127 for full details). Fully Satisfied |
18 February 1997 | Delivered on: 3 March 1997 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken Und Wechsel Bank Ag Classification: Standard security Secured details: All monies due or to become due from the company and emitincome (no.2) limited to the chargee under or pursuant to a credit agreement dated 20TH december 1996 as such credit agreement may be extended,amended,varied,supplemented,novated,restated,replaced or renewed form time to time and any finance document referred to as such in the said credit agreement. Particulars: The whole buildings and erections on the property k/a 226 to 240 sauchiehall street and other properties please refer to form 395 and continuation pages for full details of all charged assets. See the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 4 March 1997 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch Classification: Charge Secured details: All present and future obligations and liabilities (whether actual or contingent) of each of the company and emitincome (no.2) limited to the chargee under each finance document. Particulars: Fixed charge over the beneficial interest (if any) in the trust property, the assets and rights charged under the debenture, all rental income in respect of the trust property and the proceeds of the same, the benefit of all guarantees of rental income and rights under any interest rate hedging agreement.. See the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 4 March 1997 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch 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 each the company and emitincome (no.2) limited to the chargee under each finance document. Particulars: All dividends, stocks, shares, securities, rights, moneys or property in respect of the shares.. See the mortgage charge document for full details. Fully Satisfied |
13 February 1997 | Delivered on: 3 March 1997 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken Und Wechsel Bank Ag Classification: A standard security which was presented for registration in scotland on 18 february 1997 and Secured details: All present and future obligations and liabilities (whether actual or CONTINGENT0 including interest, cost, charges, fees, expenses and others of each of the company and emitincome (no.2) limited to the chargee under or pursuant to a credit agreement dated 20 december 1996 amongst the company, the said emitincome (no.2) limited and the bank. Particulars: The littlewoods store in high street and hill street kirkaldy fife. Fully Satisfied |
28 February 1997 | Delivered on: 3 March 1997 Satisfied on: 26 October 2000 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Morgage 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 each of argent (crystal peaks) limited (the borrower) and the company to the chargee under each finance document (as defined). Particulars: By way of first legal mortgage the shares (as defined in the deed) all dividends paid or payable all stocks shares securities rights moneys or property accruing or offered at any time and all interest or other income. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 3 March 1997 Satisfied on: 26 October 2000 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Charge Secured details: All present and future obligations and liabilities (whether actual or contingent) of each of the company and argent (crystal peaks) limited to the chargee under each finance document (as defined). Particulars: By way of first fixed charge the trust property being all that freehold land k/a crystal peaks shopping centre and additional car park to the north of waterthorpe greenway sheffield sheffield t/no SYK329445 and all that leasehold land deing the underpass beneath waterthorpe greenway mosborough sheffied t/no SYK329441. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1997 | Delivered on: 20 February 1997 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und-Wechsel Bank Ag Classification: Assignation of rents Secured details: All monies due or to become due from the company and/or emitincome (no 2) limited to the chargee under or pursuant to a credit agreement dated 20 december 1996. Particulars: Rental income (as defined in the credit agreement) in respect of 2 leases dated 10/2/97 in respect of littlewoods stores in kirkcaldy and glasgow. See the mortgage charge document for full details. Fully Satisfied |
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 26 October 2000 Persons entitled: Societe Generale Classification: Charge Secured details: All the liabilities of argent (finchley) limited and/or the company to the chargee under the facility letter dated 4TH october 1994 in respect of a loan facility of up to £9,000,000. Particulars: L/H land comprising a swimming pool cinema/bowl unit and four restaurant units at high road finchley london t/no NGL719397. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 20 December 1996 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch Classification: Charge Secured details: All monies due or to become due from the trustee,each borrower (as defined) and the company to each finance party (as defined) under each finance document (as defined). Particulars: All group shares and all related rights and all interest in the trust property and all other rights under the supplemental trust deed; all rental income and proceeds of same; all rental guarantees and rights under any hedging arrangements. See the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 1 November 1996 Satisfied on: 26 October 2000 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Charge Secured details: All present and future obligations and liabilities of the trustee the guarantor and the company to the chargee pursuant to the terms of each finance document (as defined). Particulars: All of the chargor's beneficial interest (if any) in the trust property and all of the chargors beneficial interest (if any ) in the assets and rights charged by way of first fixed charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Deed of charge over shares in securebuild limited Secured details: All monies due or to become due from securebuild limited to the chargee pursuant to a loan agreement dated 10TH december 1991 and under this deed. Particulars: All rights dividends and moneys deriving from the shares of securebuild limited (see doc ref M128 for full details). Fully Satisfied |
22 August 1996 | Delivered on: 27 August 1996 Satisfied on: 26 October 2000 Persons entitled: Societe Generale Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25TH july 1996. Particulars: The beneficial rights and interest of the mortgagor in f/h land retail warehouse park at oxford road reading berkshire. Fully Satisfied |
21 December 1995 | Delivered on: 22 December 1995 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Akatiengesellschaftlondon Branch Classification: Mortgage of shares Secured details: All monies due or to become due from the company and argent (bicester) limited to the chargee under the terms of each finance documents (as defined). Particulars: 2 ordinary shares of £1 each in argent (bicester) limited and all dividends paid or payable on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 22 December 1995 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftlondon Branch Classification: Charge Secured details: All monies due or to become due from the company and argent (bicester) limited ("the trustee") to the chargee under the terms of each finance document (as defined). Particulars: F/H land at bicester park bicester oxfordshire t/n ON168276, fixed charge in f/h l/h property, all plant and machinery and other assets and rights as defined. See the mortgage charge document for full details. Fully Satisfied |
8 December 1995 | Delivered on: 19 December 1995 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to beocme due from argent (fishergate) limited and the company to the chargee on any account whatsoever under each finance document. Particulars: The shares being 100 ordinary shares of £1 each in the borrower (argent (fishergate) limited) and all dividends interest or other income in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
8 December 1995 | Delivered on: 19 December 1995 Satisfied on: 11 May 1999 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Charge Secured details: All monies due or to become due from the company and argent (fishergate) limited (the trustee) to the chargee on any account whatsoever under each finance document. Particulars: F/H land k/a the fishgate centre, fishergate, preston t/nos. LA728630 and LA724316. See the mortgage charge document for full details. Fully Satisfied |
2 July 1995 | Delivered on: 18 July 1995 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch(The "Agent") as Agent and Trustee for Each Finance Party,as that Term is Defined in the Facility Agreement Classification: Hedging assignment Secured details: All present and future obligations and liabilities (whether actual or contingent) of each borrower and argent as defined therein to the chargee under each finance document to which the relevant borrower or argent is a party. Particulars: All its rights under the hedging arrangements. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 7 July 1995 Satisfied on: 26 October 2000 Persons entitled: Societe Generale Classification: Charge Secured details: All monies due or to become due from arwp (birstall) limited and/or the company to the chargee pursuant to the facility letter dated 13TH july 1994 in respect of a loan facility of up to £8,500,000.00. Particulars: F/H land at gelderd road, birstall, west yorkshire t/no. WYK564655. Fully Satisfied |
24 March 1995 | Delivered on: 30 March 1995 Satisfied on: 26 October 2000 Persons entitled: Societe Generale Classification: Charge Secured details: All monies due or to become due from the company and/or argent (st john's leeds) limited to the chargee pursuant to a facility letter dated 17TH february 1995 (as defined). Particulars: All the interest and rights of the mortgagor in l/h land comprising shopping centre k/as st john's centre, leeds t/no WY509276. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 4 January 1995 Satisfied on: 26 October 2000 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft Classification: Equitable charge (as defined) Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 9TH july 1992 (as defined) and/or in connection with the facility thereby granted and/or under this charge or any other security document ("the secured obligations"). Particulars: All secured obligations; all rental/sale proceeds and the account monies. See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M109). See the mortgage charge document for full details. Fully Satisfied |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Deed of charge over shares in indexneat limited Secured details: All monies due or to become due from indexneat limited to the chargee pursuant to a loan agreement dated 2ND october 1991 and under this deed. Particulars: All rights,dividends and moneys deriving from the shares of indexneat limited (see doc ref M129 for full details). Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M108). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M107). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M105). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M106). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M104). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M103). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M102). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each financing document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M101). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All monies due or to become due from the company, the borrowers and/or the chargors (ecah as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M100). See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All moneys due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividend or interest paid or payable in relation to any group share etc (doc ref M99). See the mortgage charge document for full details. Fully Satisfied |
16 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Legal mortgage Secured details: All monies due or to become due from securebuild limited to the chargee pursuant to the loan agreement dated 10TH december 1991 and under this legal mortgage. Particulars: All the companys right title and interest in the freehold 30 farringdon street london EC4. Fully Satisfied |
29 July 1993 | Delivered on: 3 August 1993 Satisfied on: 26 October 2000 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftand Each Finance Party (As Defined) Classification: Charge Secured details: All moneys due or to become due from the company, the borrowers and/or the chargors (each as defined) to the chargees under the terms of each finance document (as defined). Particulars: Any dividends or interest paid in relation to any group share etc (doc ref M98). See the mortgage charge document for full details. Fully Satisfied |
18 May 1993 | Delivered on: 20 May 1993 Satisfied on: 26 October 2000 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Charge Secured details: All present and future obligations and liabilities (whether actual or contingent) of arwp (suffolk house) limited; and any other entities in which argent group investment PLC and warburg, pincus investors (jersey) limited are, together, the only shareholders, to the chargee under the terms of the charge. Particulars: Fixed charge over the property being a lease and reversionary lease dated 29/9/75 of property k/a suffolk house and 3 lawrence pountney street, london EC4 t/no. NGL270372 and a fixed charge over all assets and rights. By way of assignment all rental income in respect of the property and the proceeds thereof, the benefit of all guarantees of rental income and all rights under or in respect of the interest rate swap. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 29 April 1993 Satisfied on: 28 July 1993 Persons entitled: Kleinwort Benson Limited Classification: Debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed (as defined). Particulars: First floating charge over its undertaking and property,assets and rights,whatsoever and wheresoever,both present and future including but not limited to its stock in trade wheresoever and the heretable property and the whole of the property,assets and rights in scotland. See the mortgage charge document for full details. Fully Satisfied |
24 March 1993 | Delivered on: 2 April 1993 Satisfied on: 3 August 1993 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Deed of acknowledgement Secured details: All monies due from arwp (basildon) limited or such other person to the chargee or any other lender under the terms of a loan agreement dated 24.3.93 (asdefined). Particulars: Mayflower retail park,basildon,essex (f/hold); t/nos.ex 323704 and ex 328506 and the proceeds of sale or rents arising therefrom. See form 395. Fully Satisfied |
16 October 1992 | Delivered on: 5 November 1992 Satisfied on: 3 August 1993 Persons entitled: Royal Trust Bank Classification: Deed of debenture Secured details: All monies due or to become due from arwp (exeter) limited to the chargee under the terms of a facility agreement dated 16TH october 1992 and this charge. Particulars: Leasehold property known as the exeter retail park marsh barton road exeter devon see form 395 ref M630C. Fully Satisfied |
14 August 1992 | Delivered on: 19 August 1992 Satisfied on: 3 August 1993 Persons entitled: Charterhouse Bank Limited Classification: Charge over shares Secured details: All monies due or to become due from arwp (no.2) limited to the chargee on any account whatsoever. Particulars: All dividends interests and other distributions which may at the date of the charge or thereafter be declared, made, paid or payable on or by reference to any of the securities (please see doc for full details). Fully Satisfied |
14 August 1992 | Delivered on: 19 August 1992 Satisfied on: 3 August 1993 Persons entitled: Charterhouse Bank Limited Classification: Fixed charge Secured details: All monies due or to become due from arwp (no.2) limited and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 5TH august 1992. Particulars: Land on the south west side of infirmaryroad sheffield south yorkshire see form 395 ref 513C. Fully Satisfied |
10 August 1992 | Delivered on: 14 August 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limited Acting for Itself and/or Any Other Bank (As Defined) Classification: Deed of assignment Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 10TH december 1991 and under any security documentation given pursuant to the loan agreement. Particulars: The "assigned contract" as defined in form 395 ref M630C. Fully Satisfied |
10 August 1992 | Delivered on: 14 August 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limited Acting for Itself and/or Any Bank (As Defined) Classification: Deed of assignment Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the loan facility letter dated 2ND october 1991 and security given pursuant to the loan agreement. Particulars: The "assigned contract" as defined in form 395 ref M628C. Fully Satisfied |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and Others (As Defined) Classification: Rental income assignment Secured details: All monies due or to become due from arwp (no.1) limited to the chargee under the terms of a loan agreement dated 12TH june 1992. Particulars: All monies from time to time standing inthe rent account (as defined) together with an assignment to the bank of all rents licence fees premiums and other payments in respect of kiln farm milton keynes buckinghamshire see form 395 ref M581C. Fully Satisfied |
16 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Rental income assignment Secured details: All monies due or to become due from securebuild limited to the chargee under a loan agreement dated 10TH december 1991 and/or a legal mortgage dated 16TH december 1991. Particulars: All moneys standing to the rent account relating to 30 farringdon street london assignment of rents and insuranc monies (see doc ref M116 for full details). Fully Satisfied |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and Others as Defined Classification: Deed of further mortgage charge and assignment Secured details: All monies due or to become due from indexneat limited and/or securebuild limited to the chargees under the terms of twoloan facility letters dated 2 october 1991 and 10TH december 1991. Particulars: The "milton keynes security" see form 395 ref M585C. Fully Satisfied |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and or the Banks (As Defined Classification: Legal mortgage Secured details: All monies due or to become due from arwp (no.1) limited to the chargees under the terms of a loan agreement dated 12 june 1992. Particulars: Freehold property at kiln farm industrial estate milton keynes buckinghamshire. Fully Satisfied |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and Others (As Defined) Classification: Deed of further mortgage Secured details: All monies due or to become due from arwp (no.1) limited to the chargees under the terms of a loan facility letter DATED12TH june 1992 or any other security documentation (as defined). Particulars: The "farringdon security" as defined in form 395 ref M581C. Fully Satisfied |
17 July 1992 | Delivered on: 17 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and Others(As Defined) Classification: Further mortgage Secured details: All monies due or to become due from arwp (no.1) limited to the chargees under the terms of a loan facility letter DATED12TH june 1992 and any other security documentation (as defined). Particulars: "Temple way security" being temple way house narrow plain bristol see form 395 ref M580C. Fully Satisfied |
17 July 1992 | Delivered on: 28 July 1992 Satisfied on: 3 August 1993 Persons entitled: County Natwest Limitedas Agent for Itself and Others Classification: Deed of charge Secured details: All monies due or to become due from arwp (no.1) limited to the chargees under the terms of the loan agreement dated 12 june 1992. Particulars: One share of £1 in arwp (no.1)limited and all future shares or securities rights dividends money warrants or property see form 395 ref M578C. Fully Satisfied |
25 June 1992 | Delivered on: 4 July 1992 Satisfied on: 3 August 1993 Persons entitled: Charterhouse Babk Limited Classification: Charge over shares Secured details: All monies due or to become due from hurryeasy limited to the chargee on any account whatsoever. Particulars: All stocks, shares and other securities (see form 395 for full details). Fully Satisfied |
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 3 August 1993 Persons entitled: Charterhouse Bank Limited Classification: Fixed charge Secured details: All monies due or to become due from charterhouse bank limited to the chargee on any account whatsoever. Particulars: All its right title and interest in the freehold land and buildings k/a 21/27 london road enfield title number EGL292583 see form 395 for full details. Fully Satisfied |
15 April 1992 | Delivered on: 28 April 1992 Satisfied on: 3 August 1993 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft (As Agent) Classification: Charge Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to bayereische hypotheken-und wechsel-bank aktiengesellschaft (as agent) under each finance document as defined in this deed. Particulars: All group shares, all beneficial interest (if any) in the trust property, all rental income, rental guarantees etc. see form 395 ref. M9L for full details. Fully Satisfied |
20 March 1992 | Delivered on: 2 April 1992 Satisfied on: 3 August 1993 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftthe "Agent" Which Term Will Include Itssuccessor (If Any) Classification: Charge Secured details: All monies due or to become due from thecompany and/or warburg pincus investors (jersey) limited to the chargee under the terms of each security document (as defined). Particulars: All group shares held by the company andor any nominee on its behalf,all of the beneficial interest in the trust property.all rental income see form 395 ref M522C for full details. Fully Satisfied |
18 March 1992 | Delivered on: 2 April 1992 Satisfied on: 3 August 1993 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftthe Agent Which Term Will Include Its Successor(If Any) Classification: Charge Secured details: All monies due or to become due from thecompany and/or warburg pincus investors (jersey) limited to the chargee under the terms of this charge and facility agreement of even date. Particulars: All group shares held by the company andor any nominee on its behalf,all interest in the trust property.all rental income see form 395 ref M519C for full details. Fully Satisfied |
16 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 August 1993 Persons entitled: Natwest Investment Bank Limitedas Agent for Itself and Others as Defined Therein Classification: Deed of furtger mortgage charge and assinment Secured details: All monies due or to become due from indexneat limited to the chargee under a loan facility letter dated 2ND october 1991 and any other security documents as defined. Particulars: All property assets rights and other matters assigned by the "farringdon securitt". Fully Satisfied |
31 July 2009 | Delivered on: 7 August 2009 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
31 March 2005 | Delivered on: 15 April 2005 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: A third party charge Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at finchley leisure complex high road finchley t/no NGL719397. All buildings fixtures fittings and fixed plant and machinery, all rights in respect of any amount relates to the mortgaged property. See the mortgage charge document for full details. Outstanding |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
---|---|
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Paul James Clifford as a director on 6 February 2023 (2 pages) |
31 January 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
7 July 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (15 pages) |
17 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
29 December 2020 | Accounts for a small company made up to 30 June 2020 (14 pages) |
24 June 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
27 November 2018 | Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
9 February 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
5 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from 150 Cheapside London EC2V 6ET England to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 21 June 2016 (1 page) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
16 July 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
5 April 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Appointment of Mr David Leonard Grose as a director (2 pages) |
28 September 2010 | Appointment of Mr David Leonard Grose as a director (2 pages) |
28 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
28 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 22 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 22 May 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Return made up to 22/05/05; full list of members; amend (7 pages) |
1 November 2005 | Return made up to 22/05/05; full list of members; amend (7 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
15 April 2005 | Particulars of mortgage/charge (12 pages) |
15 April 2005 | Particulars of mortgage/charge (12 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
9 December 2003 | Memorandum and Articles of Association (19 pages) |
9 December 2003 | Memorandum and Articles of Association (19 pages) |
3 December 2003 | Company name changed argent group investments LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed argent group investments LIMITED\certificate issued on 03/12/03 (2 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
11 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
11 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (4 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members
|
31 May 2000 | Return made up to 22/05/00; full list of members
|
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 December 1999 | Memorandum and Articles of Association (18 pages) |
3 December 1999 | Memorandum and Articles of Association (18 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Re-registration of Memorandum and Articles (16 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Application for reregistration from PLC to private (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Application for reregistration from PLC to private (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Re-registration of Memorandum and Articles (16 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members
|
15 June 1999 | Return made up to 22/05/99; full list of members
|
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Particulars of mortgage/charge (18 pages) |
17 December 1998 | Particulars of mortgage/charge (18 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (18 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (18 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (4 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (4 pages) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | New director appointed (3 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New secretary appointed;new director appointed (4 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New secretary appointed;new director appointed (4 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 22/05/97; full list of members (13 pages) |
3 July 1997 | Return made up to 22/05/97; full list of members (13 pages) |
5 June 1997 | Particulars of mortgage/charge (7 pages) |
5 June 1997 | Particulars of mortgage/charge (7 pages) |
5 June 1997 | Particulars of mortgage/charge (7 pages) |
5 June 1997 | Particulars of mortgage/charge (7 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Particulars of mortgage/charge (9 pages) |
4 March 1997 | Particulars of mortgage/charge (9 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
3 March 1997 | Particulars of mortgage/charge (6 pages) |
3 March 1997 | Particulars of mortgage/charge (6 pages) |
3 March 1997 | Particulars of mortgage/charge (5 pages) |
3 March 1997 | Particulars of mortgage/charge (8 pages) |
3 March 1997 | Particulars of mortgage/charge (8 pages) |
3 March 1997 | Particulars of mortgage/charge (7 pages) |
3 March 1997 | Particulars of mortgage/charge (7 pages) |
3 March 1997 | Particulars of mortgage/charge (5 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (8 pages) |
20 December 1996 | Particulars of mortgage/charge (8 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
1 November 1996 | Particulars of mortgage/charge (8 pages) |
1 November 1996 | Particulars of mortgage/charge (8 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
9 June 1996 | Return made up to 22/05/96; no change of members
|
9 June 1996 | Return made up to 22/05/96; no change of members
|
24 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 December 1995 | Particulars of mortgage/charge (5 pages) |
22 December 1995 | Particulars of mortgage/charge (5 pages) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1995 | Particulars of mortgage/charge (8 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
18 July 1995 | Particulars of mortgage/charge (8 pages) |
18 July 1995 | Particulars of mortgage/charge (8 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members
|
25 May 1995 | Return made up to 22/05/95; no change of members
|
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
18 October 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 October 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |