Company NameAlbany Courtyard Investments Limited
Company StatusActive
Company Number02613458
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(21 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(32 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed06 January 2005(13 years, 7 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRoger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Secretary NameJane Tambor
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1996)
RoleVenture Banker
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Secretary NameMr Peter Geoffrey Freeman
NationalityBritish
StatusResigned
Appointed21 September 1993(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirli Lodge
64 Sheffield Terrace
London
W8
Secretary NameRonald Millar
NationalityBritish
StatusResigned
Appointed13 May 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameAnthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address12 Parkmore Close
Woodford Green
Essex
IG8 0SJ
Director NameDavid John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address78 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2003)
RoleChartered Accountant
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1999)
RoleConsultant
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed18 March 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2018(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(28 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77343721
Telephone regionLondon

Location

Registered AddressSixth Floor, 150
Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Britel Property Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£985,290
Cash£1,153,919
Current Liabilities£169,183

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

31 January 1992Delivered 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 1991Delivered 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 1991Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1991Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
7 February 2023Appointment of Paul James Clifford as a director on 6 February 2023 (2 pages)
31 January 2023Accounts for a small company made up to 30 June 2022 (15 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
7 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 30 June 2021 (15 pages)
17 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
29 December 2020Accounts for a small company made up to 30 June 2020 (14 pages)
24 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
27 November 2018Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
9 February 2018Accounts for a small company made up to 30 June 2017 (14 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 April 2017Full accounts made up to 30 June 2016 (14 pages)
21 April 2017Full accounts made up to 30 June 2016 (14 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 21 June 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
4 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
4 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
16 July 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
16 July 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 April 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
5 April 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
28 September 2010Appointment of Mr David Leonard Grose as a director (2 pages)
28 September 2010Appointment of Mr David Leonard Grose as a director (2 pages)
28 September 2010Termination of appointment of Stephen Allen as a director (1 page)
28 September 2010Termination of appointment of Stephen Allen as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 22 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Hermes Secretariat Limited on 22 May 2010 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (9 pages)
23 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 64 (12 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 64 (12 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
28 September 2007Full accounts made up to 31 December 2006 (10 pages)
28 September 2007Full accounts made up to 31 December 2006 (10 pages)
25 May 2007Return made up to 22/05/07; full list of members (3 pages)
25 May 2007Return made up to 22/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Return made up to 22/05/06; full list of members (2 pages)
19 June 2006Return made up to 22/05/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Return made up to 22/05/05; full list of members; amend (7 pages)
1 November 2005Return made up to 22/05/05; full list of members; amend (7 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
15 April 2005Particulars of mortgage/charge (12 pages)
15 April 2005Particulars of mortgage/charge (12 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 22/05/04; full list of members (5 pages)
17 June 2004Return made up to 22/05/04; full list of members (5 pages)
9 December 2003Memorandum and Articles of Association (19 pages)
9 December 2003Memorandum and Articles of Association (19 pages)
3 December 2003Company name changed argent group investments LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed argent group investments LIMITED\certificate issued on 03/12/03 (2 pages)
1 August 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 22/05/03; full list of members (5 pages)
24 June 2003Return made up to 22/05/03; full list of members (5 pages)
13 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2003Declaration of shares redemption:auditor's report (3 pages)
11 March 2003Declaration of shares redemption:auditor's report (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
30 May 2002Return made up to 22/05/02; full list of members (6 pages)
30 May 2002Return made up to 22/05/02; full list of members (6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
17 September 2001Full accounts made up to 31 December 2000 (10 pages)
17 September 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 December 1999Memorandum and Articles of Association (18 pages)
3 December 1999Memorandum and Articles of Association (18 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Re-registration of Memorandum and Articles (16 pages)
24 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Application for reregistration from PLC to private (1 page)
24 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 November 1999Application for reregistration from PLC to private (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Re-registration of Memorandum and Articles (16 pages)
30 July 1999Full accounts made up to 31 December 1998 (16 pages)
30 July 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Particulars of mortgage/charge (18 pages)
17 December 1998Particulars of mortgage/charge (18 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Return made up to 22/05/98; full list of members (18 pages)
9 June 1998Return made up to 22/05/98; full list of members (18 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (4 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (4 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (3 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Director resigned (1 page)
3 July 1997Return made up to 22/05/97; full list of members (13 pages)
3 July 1997Return made up to 22/05/97; full list of members (13 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
4 March 1997Particulars of mortgage/charge (9 pages)
4 March 1997Particulars of mortgage/charge (9 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Particulars of mortgage/charge (7 pages)
3 March 1997Particulars of mortgage/charge (6 pages)
3 March 1997Particulars of mortgage/charge (6 pages)
3 March 1997Particulars of mortgage/charge (5 pages)
3 March 1997Particulars of mortgage/charge (8 pages)
3 March 1997Particulars of mortgage/charge (8 pages)
3 March 1997Particulars of mortgage/charge (7 pages)
3 March 1997Particulars of mortgage/charge (7 pages)
3 March 1997Particulars of mortgage/charge (5 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (8 pages)
20 December 1996Particulars of mortgage/charge (8 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
1 November 1996Particulars of mortgage/charge (8 pages)
1 November 1996Particulars of mortgage/charge (8 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
18 June 1996Auditor's resignation (3 pages)
18 June 1996Auditor's resignation (3 pages)
9 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 April 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 December 1995Particulars of mortgage/charge (5 pages)
22 December 1995Particulars of mortgage/charge (5 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (12 pages)
18 July 1995Particulars of mortgage/charge (8 pages)
18 July 1995Particulars of mortgage/charge (8 pages)
25 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
18 October 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)