Company NameSummit Asset Management Limited
Company StatusActive
Company Number02692408
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(2 weeks, 2 days after company formation)
Appointment Duration32 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
- Choose A State/Province -
SW8 4BG
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(6 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 1993)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed18 March 1992(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Edward Francis Van Den Heuvel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 08 July 1996)
RoleAccountant
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Director NameChristopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 February 1993)
RoleManaging Director
Correspondence Address31 Alexander Street
London
W2 5NV
Director NameIan Campbell McVicar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 28 October 1992)
RoleFinancier
Correspondence Address11 Perry Way
Lightwater
Surrey
GU18 5LB
Director NameDerek Anthony Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 February 1993)
RoleChief Operating Officer
Correspondence AddressDamory Cottage Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NameNigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleFinancier
Correspondence Address17 Greenfinch Close
Heathlake Park
Crowthorpe
Berkshire
RG45 6TZ
Director NamePhilip Pyman Ralph
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 1997)
RoleVice Chairman
Correspondence AddressOak Tree House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameMr Gerald Lance Budd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2002)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Manston Road
Guildford
Surrey
GU4 7YE
Director NameMr Michael Lewis Allcock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Rowe Lane
Pirbright
Woking
GU24 0LX
Director NameChristopher Gamble
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleSales Director
Correspondence Address1 Rose Cottages
Brooklands Lane
Weybridge
Surrey
KT13 8UX
Director NameMr Christopher David Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Oaklands
South Godstone
Surrey
RH9 8HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesummitassetmanagement.co.uk
Telephone01932 575888
Telephone regionWeybridge

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
- Choose A State/Province -
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

330.3k at £1Summit Group LTD
99.47%
Preference
955 at £1Summit Group LTD
0.29%
Ordinary
204 at £1Neil Roberts
0.06%
Ordinary B
150 at £1Summit Group LTD
0.05%
Ordinary B
150 at £1Timothy Spring
0.05%
Ordinary B
132 at £1N.a. Roberts
0.04%
Ordinary
93 at £1T.r. Spring
0.03%
Ordinary
73 at £1Mr G.l. Budd
0.02%
Ordinary
1 at £1S.j.k. Barratt
0.00%
Ordinary

Financials

Year2014
Turnover£5,558,000
Gross Profit£1,983,000
Net Worth-£2,362,000
Cash£826,000
Current Liabilities£6,517,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

10 May 2013Delivered on: 31 May 2013
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2013Delivered on: 22 January 2013
Persons entitled: Close Leasing Limited

Classification: Mortgage schedule pursuant to master chattel mortgage dated 27/03/2009
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to rental agreement ref 1167 made between the company and monaghan mushrooms limited,the equipment which is the subject of the rental agreement see image for full details.
Outstanding
3 November 2012Delivered on: 23 November 2012
Persons entitled: Summit Security Trustee LTD

Classification: Security schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage and by first fixed charge in the equipment, all proceeds of sale, all of its right, title, benefit and interest in and to any warranties, any agreements see image for full details.
Outstanding
7 September 2012Delivered on: 28 September 2012
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: Mortgage schedule pursuant to master chattel mortgage dated 19 august 2011 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1165 made betweeen the company and fulcrum group holdings limited.
Outstanding
15 August 2012Delivered on: 5 September 2012
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: Mortgage schedule pursuant to master chattel mortgage dated 19 august 2011 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1164 made betweeen the company and sceptre leisure PLC.
Outstanding
10 July 2012Delivered on: 24 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The secured sums the full amount of all payments repayments and refunds of value added tax and all other sums due or owing from time to time becoming due or owing by h m revenue and customs to the company.
Outstanding
26 June 2012Delivered on: 17 July 2012
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1162 made between the company and sceptre leisure PLC.
Outstanding
31 March 2012Delivered on: 17 April 2012
Persons entitled: Summit Security Trustee LTD (As Security Trustee)

Classification: Security schedule
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge in relation to the hire purchase agreement ref 1161 the equipment all proceeds of sale or other disposition of the equipment and all right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details.
Outstanding
31 March 2012Delivered on: 17 April 2012
Persons entitled: Summit Security Trustee LTD (As Security Trustee)

Classification: Master security agreement
Secured details: All monies due or to become due from the company to a security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the equipment all proceeds of sale or other disposition of the equipment and its right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details.
Outstanding
17 February 2012Delivered on: 22 February 2012
Persons entitled: Close Leasing Limited

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage the equipment subject to the relevant lease all proceeds of sale or other disposition and all insurance monies receivable in respect of the equipment see image for full details.
Outstanding
17 February 2012Delivered on: 22 February 2012
Persons entitled: Close Leasing Limited

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage the equipment subject to the relevant lease all proceeds of sale or other disposition and all insurance monies receivable in respect of the equipment see image for full details.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: Mortgage schedule pursuant to master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1158 made between the company and sceptre leisure PLC.
Outstanding
19 August 2011Delivered on: 3 September 2011
Persons entitled: Sqn Alternative Investment Fund Iii, LP

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref.1156 Made between the company and the rangers football club P.L.C.
Outstanding
19 August 2011Delivered on: 3 September 2011
Persons entitled: Sqn Alternative Investment Fund Iii, LP

Classification: Mortgage schecule pursuant to master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref.1156 Made between the company and the rangers football club P.L.C.
Outstanding
30 June 2011Delivered on: 20 July 2011
Persons entitled: Sqn Alternative Investment Fund Ii,Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref.1155 Made between the company and analysys mason limited.
Outstanding
5 April 2011Delivered on: 26 April 2011
Persons entitled: Sqn Alternative Investment Fund Ii,Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1152 made between the company and business environment cheapside limited.
Outstanding
23 February 2011Delivered on: 11 March 2011
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1154 made between the company as owner or lessor and beavis morgan LLP as lessee.
Outstanding
18 February 2011Delivered on: 11 March 2011
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1153 made between the company as owner or lessor and j c and a solicitors limited as lessee.
Outstanding
7 February 2011Delivered on: 24 February 2011
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title and interest to and in the becl documents and the equipment and the receivables agreement.
Outstanding
31 December 2010Delivered on: 20 January 2011
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1151 see image for full details.
Outstanding
20 November 2010Delivered on: 6 December 2010
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule pursuant to master chattel mortgage dated 29TH may 2008 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1150 made between the company and VETS4PETS limited.
Outstanding
3 September 2010Delivered on: 23 September 2010
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1148 made between the company (as owner or lessor) and the cobra group PLC (as lessee).
Outstanding
29 April 2010Delivered on: 8 May 2010
Persons entitled: Sqn Alternative Investment Fun Ii, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1143 made between the company and kitson limited liability partnership.
Outstanding
26 April 2010Delivered on: 8 May 2010
Persons entitled: Sqn Alternative Investment Fund 1, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1142 made between the company and john cunningham t/a johncunningham & associates.
Outstanding
31 March 2010Delivered on: 20 April 2010
Persons entitled: Sqn Alternative Income Fund Ii Llc

Classification: Security assignment
Secured details: All liabilities and obligations due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title ans interest and residential interest in the hire agreements ref 1120, 1121 and 1122 and equipment.
Outstanding
17 December 2009Delivered on: 6 January 2010
Persons entitled: Sqn Alternative Investment Fund 11,Llc

Classification: Mortagage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1136 made between the company and business environment limited see image for full details.
Outstanding
16 December 2009Delivered on: 6 January 2010
Persons entitled: Sqn Alternative Investment Fund 11,Llc

Classification: Mortagage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1135 made between the company and arbis LLP see image for full details.
Outstanding
12 November 2009Delivered on: 17 November 2009
Persons entitled: Sqn Alternative Investment Fund 11,Llc

Classification: Mortagage schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1133 made btween the company and cabin cenre limited see image for full details.
Outstanding
14 July 2009Delivered on: 1 August 2009
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Mortgage schedule pursuant to a master chattel mortgage dated 30 april 2009 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref.1128 Made between the company and welfare cabins (UK) limited.
Outstanding
15 June 2009Delivered on: 26 June 2009
Persons entitled: Sqn Alternative Investment Fund Ii Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1127.
Outstanding
30 April 2009Delivered on: 16 May 2009
Persons entitled: Sqn Alternative Investment Fund Ii Llc

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to each mortgage schedule made pursuant to the master chattel mortgage the equipment being equipment which os the subject of a rental/lease/hire agreement identified in such mortgage schedule.
Outstanding
1 May 2009Delivered on: 7 May 2009
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Mortgage schedule pursuant to a master chattel mortgage dated 30 april 2009 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref.1126 Made between the company and well-pict european limited.
Outstanding
31 March 2009Delivered on: 4 April 2009
Persons entitled: Close Leasing Limited

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental agreement ref. 1124 made between the company and J.D. williams & company limited see image for full details.
Outstanding
27 March 2009Delivered on: 4 April 2009
Persons entitled: Close Leasing Limited

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to each mortgage schedule made pursuant to the master chattel mortgage all proceeds of sale, all insurance monies, any warranties, any agreement for the repair, overhaul, modification, maintenance or servicing see image for full details.
Outstanding
19 February 2009Delivered on: 24 February 2009
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1118 made between the company and hartlepool VETS4PETS limited.
Outstanding
19 February 2009Delivered on: 24 February 2009
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1119 made between the company and stockton VETS4PETS limited.
Outstanding
30 December 2008Delivered on: 7 January 2009
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1114.
Outstanding
16 December 2008Delivered on: 30 December 2008
Persons entitled: Sunrise Global Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the issued capital of ibc management limited and all dividends see image for full details.
Outstanding
31 October 2008Delivered on: 8 November 2008
Persons entitled: Sqn Alternative Investment Fund 1,Llc

Classification: Mortgage schedule pursuant to master chattel mortgage dated 29TH may 2008
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref 1112 made between the company and VETS4PETS limited.
Outstanding
30 September 2008Delivered on: 14 October 2008
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The residual interest in relation to each contract and the associated equipment see image for full details.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Kbc Bank N.V. London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company or lessee to the funder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right(s), title(s), interest(s) and benefits(s), in and to the equipment and the buildings, see image for full details.
Outstanding
1 July 2008Delivered on: 22 July 2008
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Mortgage schedule pursuant to master chattel mortgage dated 29TH may 2008 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to a rental agreement ref 1101 made between the company and crosby capital partners limited.
Outstanding
29 May 2008Delivered on: 18 June 2008
Persons entitled: Sqn Alternative Investment Fund I Llc

Classification: Mortgage schedule pursuant to master chattel mortgage dated 29/05/2008
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1097 made between the company and crosby capital partners limited.
Outstanding
29 May 2008Delivered on: 18 June 2008
Persons entitled: Sqn Alternative Investment Fund I Llc

Classification: Mortgage schedule pursuant to master chattel mortgage dated 29/05/2008
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment subject to the rental agreement ref. 1098 made between the company and crosby capital partners limited.
Outstanding
29 May 2008Delivered on: 18 June 2008
Persons entitled: Sqn Alternative Investment Fund I Llc

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to each mortgage schedule made pursuant to the master chattel mortgage the equipment identified therein, being equipment which is the subject of a rental/lease/hire agreement, identified in such mortgage schedule.
Outstanding
30 May 2008Delivered on: 9 June 2008
Persons entitled: Kbc Bank Nv

Classification: Security agreement
Secured details: All monies due or to become due from the company or lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit in and to the equipment and first fixed charge all equipment acquired, the debt, the insurances and the insurance proceeds see image for full details.
Outstanding
15 February 2008Delivered on: 1 March 2008
Persons entitled: Sqn Alternative Investment Fund 1, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to and in the residual interest in relation to each contract see image for full details.
Outstanding
5 October 2007Delivered on: 26 October 2007
Persons entitled: Kbc Bank Nv

Classification: Security agreement
Secured details: All monies due or to become from the company and premier easi contracts limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment, title interest and benefit in respect of the debt, the insurances and the insurance proceeds, the relevant agreements,. See the mortgage charge document for full details.
Outstanding
11 June 2007Delivered on: 26 June 2007
Persons entitled: Kbc Bank Nv

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee or the lessee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets. See the mortgage charge document for full details.
Outstanding
7 December 2006Delivered on: 14 December 2006
Persons entitled: Kbc Bank Nv

Classification: Security agreement
Secured details: All monies due or to become due from the company or lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit in the equipment, the relevant agreements, all representations and warranties, the debts,. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 21 August 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the company's rights and interests arising under a sale agreement. See the mortgage charge document for full details.
Outstanding
21 September 2005Delivered on: 28 September 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elliott-steelplan 7 multibuilding s/no EG00304-1B-S1.
Outstanding
28 February 2005Delivered on: 10 March 2005
Persons entitled: Icon Income Fund Ten Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights and entitlements benefits and interests relating to the lease, rental, hire and similar agreements, the equipment.. See the mortgage charge document for full details.
Outstanding
19 August 2004Delivered on: 1 September 2004
Persons entitled: Fleet Business Credit (UK) Limited

Classification: Fleet security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to all equipment plant and machinery and buildings leased under the lease agreements each dated 19 august 2004. see the mortgage charge document for full details.
Outstanding
19 August 2004Delivered on: 1 September 2004
Persons entitled: The Secretary of State for Health

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a specific fixed charge all of its right title and interest in and to the transferable equipment and the modular buildings together with the benefit of any and all obligations guarantees and warranties. See the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 26 February 2004
Persons entitled: Icon Income Fund Nine Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all of the assignor's right title and interest in and to the equipment the bank account the rental or hire charges the enforcement against the lessee under a relevant lease by way of first fixed charge the bank account all its present and future right title and interest in or to the bank account and all monies now or in the future standing to the credit of or accrued or accruing on the bank account. See the mortgage charge document for full details.
Outstanding
31 March 2003Delivered on: 3 April 2003
Persons entitled: Hitachi Credit (UK) PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its interest present and future in and to the assets. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 16 November 2002
Persons entitled: Citicapital Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest arising under or pursuant to the security assignment dated 5TH september 2002 between ncr limited (as assignor) in favour of the company (as assignee).
Outstanding
31 October 2002Delivered on: 16 November 2002
Persons entitled: Citicapital LTD.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest arising under or pursuant to the security assignment dated 30TH october 2002 made between ncr limited (as assignor) in favour of the company (as assignee).
Outstanding
21 October 2016Delivered on: 2 November 2016
Persons entitled: Haymarket Insurance Company

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 2 November 2016
Persons entitled: Haymarket Insurance Comany

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Sqn Aif Iv, L.P.

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 22 April 2015
Persons entitled: Sqn Aif Iv,L.P.

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 19 August 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 19 August 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 20 May 2014
Persons entitled: Sqn Aif Iv, L.P.

Classification: A registered charge
Outstanding
13 January 2014Delivered on: 1 February 2014
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 1 February 2014
Persons entitled: Sqn Alternative Investment Fund Iii, L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 1998Delivered on: 18 April 1998
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc.

Classification: Promisory note (pursuant to a master security agreement dated 30 september 1996)
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30 september 1996 and this promissory note.
Particulars: All the companys right title benefit and interest in and to the equipment and the leases thereof.
Fully Satisfied
7 December 2011Delivered on: 21 December 2011
Satisfied on: 28 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of vat return funds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All payments, repayments and refunds of value added tax and all other sums due or owing or from time to time becoming due or owing by hmrc to the assignor. See image for full details.
Fully Satisfied
30 September 1997Delivered on: 18 October 1997
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30 september 1996 and the promissory note.
Particulars: All of the company's right title benefit and interest in and to equipment and the leases thereof particulars of which are contained in the said promissory note.
Fully Satisfied
27 April 1997Delivered on: 16 May 1997
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30 september 1996 and this promissory note.
Particulars: All of the company's right,title,benefit and interest in and to the equipment and the leases thereof. See the mortgage charge document for full details.
Fully Satisfied
27 April 1997Delivered on: 16 May 1997
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30 september 1996 and this promissory note.
Particulars: All of the company's right,title,benefit and interest in and to equipment and the leases thereof. See the mortgage charge document for full details.
Fully Satisfied
22 October 2008Delivered on: 4 November 2008
Satisfied on: 14 May 2015
Persons entitled: Kbc Bank Nv (The Funder)

Classification: Security agreement
Secured details: All monies due or to become due from the company or lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit in and to the equipment, the debt, the insurances and the insurance proceeds see image for full details.
Fully Satisfied
4 June 2008Delivered on: 9 June 2008
Satisfied on: 14 May 2015
Persons entitled: Kbc Bank Nv

Classification: Security agreement
Secured details: All monies due or to become due from the company or lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit in and to the equipment, first fixed charge all equipment acquired, the debt, the insurances and the insurance proceeds see image for full details.
Fully Satisfied
22 January 1997Delivered on: 11 February 1997
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc.

Classification: (I) master security agreement dated 30/9/96 and (ii) promissory note dated 22/1/97
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30TH september 1996 and the promissory note dated 22ND january 1997.
Particulars: All rights,title,benefit and interest in and to equipment and the leases thereof as listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
1 August 2006Delivered on: 21 August 2006
Satisfied on: 11 August 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge to the lender all that the rights and interest of the company pursuant to a contract. See the mortgage charge document for full details.
Fully Satisfied
20 January 1997Delivered on: 4 February 1997
Satisfied on: 26 November 2005
Persons entitled: Sanwa Business Credit (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or arising out of the contracts (as defined) and all claims for damages in respect of breach of the contracts.
Particulars: All rights title benefit and interest to and in the contract dated 30 janauary 1997 between the company and st albans & hemel hempsead nhs trust (the sub-lessee).
Fully Satisfied
4 December 2001Delivered on: 6 December 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule made pursuant to master chattel mortgage dated 1ST february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 and in respect of the lease/rental agreement ref.748 Made between the company and P.W. & co.
Particulars: The equipment described in and subject to the lease/rental agreement ref 748 made between the company and P.W. & co.
Fully Satisfied
7 November 2001Delivered on: 14 November 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule made pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 and in respect of the lease/rental agreement ref.743.
Particulars: The equipment described in and subject to the lease/rental agreement ref 743.
Fully Satisfied
27 September 2001Delivered on: 18 October 2001
Satisfied on: 26 November 2005
Persons entitled: Icon Income Fund Eight B L.P.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to the participation agreement of even date.
Particulars: All of the rights and entitlements benefits and interests relating to the hire, rental, lease agreements and the equipment.. See the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 18 October 2001
Satisfied on: 26 November 2005
Persons entitled: Icon Income Fund Eight B L.P.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to the participation agreement of even date.
Particulars: All of the rights and entitlements benefits and interests relating to the hire, rental, lease agreements and the equipment.. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 2 October 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule made pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001.
Particulars: The equipment described in and subject to the lease/rental agreement ref.733 Made between the company and pw and co.
Fully Satisfied
23 August 2001Delivered on: 25 August 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 in respect of the lease/rental agreement ref 724.
Particulars: The equipment described in and subject to the lease/rental agreement ref 724.
Fully Satisfied
13 July 2001Delivered on: 14 July 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 in respect of the lease/rental agreement ref.717.
Particulars: The equipment described in the lease/rental agreement ref.717 Between the company and P.W. & co.
Fully Satisfied
21 October 1996Delivered on: 8 November 1996
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc.

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30TH september 1996 and the promissory note.
Particulars: All of the company's right, title benefit and interest in and to the equipment and the leases thereof.
Fully Satisfied
29 June 2001Delivered on: 14 July 2001
Satisfied on: 26 November 2005
Persons entitled: Icon Income Fund Eight B L.P.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the participation agreement of even date.
Particulars: All rights,entitlements,benefits and interests relating to the hire/rental/lease agreements listed in the schedule and the equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered on: 11 July 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule dated 20TH june 2001 made pursuant to master chattel mortgage dated 1ST february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1ST february 2001 made between the mortgagee and the company and in respect of the lease/rental agreement ref.714 Made between the company and P.W. & co.
Particulars: The equipment described in and subject to the lease/rental agreement ref.714 Made between the company and P.W. & co.
Fully Satisfied
18 May 2001Delivered on: 18 May 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule dated 18 may 2001 made pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 made between the mortgagee and the company and in respect 0F the lease/rental agreement ref. 708 made between the company and P.W. & co.
Particulars: The equipment described in and subject to the lease/rental agreement ref: 708 made between the company and P.W. & co.
Fully Satisfied
3 April 2001Delivered on: 18 April 2001
Satisfied on: 26 November 2005
Persons entitled: Richard C Bircher (Holdings) Limited

Classification: Security assignment
Secured details: The company's liabilities and obligations arising under or pursuant to a loan agreement dated 29 september 2000 made between the company and the chargee.
Particulars: All of the company's rights title benefit and interest in under or pursuant to the financing agreements.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule pursuant to master chattel morgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreemeent dated 1 february 2001 and in respect of the lease/rental agreement ref. 703.
Particulars: The equipment described in and subject to the lease/rental agreement ref. 703 made between the company and P.W.& co.
Fully Satisfied
16 March 2001Delivered on: 21 March 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule made pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 and in respect of the lease/rental agreement ref 694 made between the company and P.W.& co.
Particulars: The equipment described in and subject to the lease/rental agreement ref 694 made between the company and P.W.& co.
Fully Satisfied
16 February 2001Delivered on: 23 February 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule made pursuant to master chattel mortgage dated 1 february 2001
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement dated 1 february 2001 and in respect of the lease/rental agreement ref.690.
Particulars: The equipment described in and subject to the lease/rental agreement ref.690.
Fully Satisfied
9 February 2001Delivered on: 15 February 2001
Satisfied on: 26 November 2005
Persons entitled: Commonwealth Bank of Australia

Classification: Mortgage schedule pursuant to master chattel mortgage of even date
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreement of even date and in respect of the lease/rental agreement ref. 687.
Particulars: The equipment described in and subject to the lease/rental agreement ref 687.
Fully Satisfied
29 September 2000Delivered on: 12 October 2000
Satisfied on: 26 November 2005
Persons entitled: Richard C Bircher (Holdings ) Limited

Classification: Security assignment
Secured details: The company's liabilities and obligation arising under or pursuant to a loan agreement dated 29 september 2000 made between the company and the chargee.
Particulars: All the rights entitlements benefits and interests of the company listed in schedule ii in respect of the contracts listed in the schedule to the loan agreement.
Fully Satisfied
19 April 2000Delivered on: 8 May 2000
Satisfied on: 26 November 2005
Persons entitled: Icon Income Fund Eight a L.P.,

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the financing agreements.
Particulars: Rights, title, benefits, entitlements and interests (but without implying any obligation on the assignee) in and to the assigned property 9AS defined in the security agreement).
Fully Satisfied
30 September 1996Delivered on: 18 October 1996
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc.

Classification: Master security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan and security agreement dated 30TH september 1996 and the promissory note pursuant thereto.
Particulars: All of the company's right title and interest in and to the equipment and the leases thereof.
Fully Satisfied
30 December 1999Delivered on: 14 January 2000
Satisfied on: 26 November 2005
Persons entitled: Kleinwort Benson Industrial Finance Limited

Classification: Security assignment schedule
Secured details: All monies due or to become due from the company to the chargee under or in connection with the hire purchase agreement being a master limited recourse hire purchase agreement dated 30TH september 1999 and hire purchae contract made pursuant thereto.
Particulars: All of the companys right title benefit and interest or otherwise under or arising out of or in respect of the purchase contract and the service agreement (being an agreement dated 10TH august 1999 all its right title and benefit in and to the equipment * see schedule attached to form 395 for full details *.
Fully Satisfied
16 November 1999Delivered on: 6 December 1999
Satisfied on: 26 November 2005
Persons entitled: Kleinwort Benson Industrial Finance Limited

Classification: Security assignment schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the hire purchase agreement dated 30TH september 1999 and hire purchase contract also dated 30TH september 1999.
Particulars: All right title benefit and interest under or arising out of he sequent guarantee being a guarantee dated 14TH october 1999.
Fully Satisfied
30 September 1999Delivered on: 13 October 1999
Satisfied on: 26 November 2005
Persons entitled: Kleinwort Benson Industrial Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee in connection with the hire purchase agreement being a master limited recourse hire purchase agreement dated 30 september 1999 and a hire purchase contract dated 30 september 1999.
Particulars: All right title and interest in and to the purchase contract dated 30 september 1999 and the various other agreements in relation thereto as listed on the form 395) and all right to the equipment thereunder. See the mortgage charge document for full details.
Fully Satisfied
7 September 1999Delivered on: 23 September 1999
Satisfied on: 26 November 2005
Persons entitled: Kleinwort Benson Industrial Finance Limited

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the summit indemnity.
Particulars: All of the companys right title benefit and interest or otherwise under or arising out of or in respect of the sequent indemnity. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 21 April 1999
Satisfied on: 26 November 2005
Persons entitled: Linc Capital Inc.

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30TH september 1996.
Particulars: All right title benefit and interest in and to equipment and the leases thereof.
Fully Satisfied
31 December 1998Delivered on: 12 January 1999
Satisfied on: 26 November 2005
Persons entitled: Linc Capital Inc (Formerly Scientic Leasing Inc)

Classification: Promissory note dated 31 december 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan and security agreement dated 30 september 1996 and the promissory note.
Particulars: Which are contained on the form 395. see the mortgage charge document for full details.
Fully Satisfied
12 November 1998Delivered on: 27 November 1998
Satisfied on: 28 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By clause 3.1 of the deed the company with full title guarantee assigned to the bank the full amount of all payments,repayments and refunds of value added tax (including any successor or similar tax which may be introduced in the future) and all other sums due or owing or from time to time becoming due or owing by H.M.customs & excise to the company absolutely as security for the payment or discharge of the secured sums.
Fully Satisfied
30 September 1998Delivered on: 17 October 1998
Satisfied on: 26 November 2005
Persons entitled: Linc Capital Inc

Classification: Master security agreement and promissory note
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan and security agreement dated 30TH september 1996 and the promissory note.
Particulars: Any of the company's right title benefit and interest in and to equipment and the leases thereof.
Fully Satisfied
31 August 1998Delivered on: 17 September 1998
Satisfied on: 26 November 2005
Persons entitled: Linc Capital Inc. (Formerly Known as Scientific Leasing Inc.)

Classification: Promissory note (pursuant to a master agreement dated 30TH september 1996)
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30TH september 1996 and the promissory note.
Particulars: All of the company's right title benefit and interest in and to the equipment and the leases thereof particulars of which are contained in the promissory note.
Fully Satisfied
16 July 1998Delivered on: 24 July 1998
Satisfied on: 26 November 2005
Persons entitled: Scientific Leasing Inc

Classification: Promissory note (pursuant to a master security agreement dated 30 september 1996)
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan and security agreement dated 30 september 1996 and the promissory note.
Particulars: All right title benefit and interest in and to the equipment and the leases thereof as described in the promissory note.
Fully Satisfied
3 May 1996Delivered on: 14 May 1996
Satisfied on: 26 November 2005
Persons entitled: Sanwa Business Credit (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or arising out of the contracts (as defined) and all claims for damages in respect of breach of the contracts (as defined).
Particulars: All rights title benefit & interest to and in the contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2020Full accounts made up to 31 March 2020 (18 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 March 2019 (17 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
6 July 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
5 December 2016Satisfaction of charge 026924080104 in full (4 pages)
5 December 2016Satisfaction of charge 026924080103 in full (4 pages)
5 December 2016Satisfaction of charge 026924080103 in full (4 pages)
5 December 2016Satisfaction of charge 026924080104 in full (4 pages)
2 November 2016Registration of charge 026924080107, created on 21 October 2016 (6 pages)
2 November 2016Registration of charge 026924080108, created on 21 October 2016 (17 pages)
2 November 2016Registration of charge 026924080108, created on 21 October 2016 (17 pages)
2 November 2016Registration of charge 026924080107, created on 21 October 2016 (6 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
11 July 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
9 March 2016Satisfaction of charge 98 in full (1 page)
9 March 2016Satisfaction of charge 98 in full (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 332,063
(8 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 332,063
(8 pages)
22 September 2015Registration of charge 026924080106, created on 18 September 2015 (7 pages)
22 September 2015Registration of charge 026924080106, created on 18 September 2015 (7 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
14 May 2015Satisfaction of charge 59 in full (4 pages)
14 May 2015Satisfaction of charge 59 in full (4 pages)
14 May 2015Satisfaction of charge 51 in full (4 pages)
14 May 2015Satisfaction of charge 51 in full (4 pages)
22 April 2015Registration of charge 026924080105, created on 1 April 2015 (7 pages)
22 April 2015Registration of charge 026924080105, created on 1 April 2015 (7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 332,063
(8 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 332,063
(8 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 332,063
(8 pages)
25 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 332,043
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 332,043
(3 pages)
19 August 2014Registration of charge 026924080103, created on 30 July 2014 (20 pages)
19 August 2014Registration of charge 026924080104, created on 30 July 2014 (20 pages)
19 August 2014Registration of charge 026924080104, created on 30 July 2014 (20 pages)
19 August 2014Registration of charge 026924080103, created on 30 July 2014 (20 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
20 May 2014Registration of charge 026924080102 (19 pages)
20 May 2014Registration of charge 026924080102 (19 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 332,043
(8 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 332,043
(8 pages)
2 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 332,043
(8 pages)
1 February 2014Registration of charge 026924080100 (20 pages)
1 February 2014Registration of charge 026924080100 (20 pages)
1 February 2014Registration of charge 026924080101 (20 pages)
1 February 2014Registration of charge 026924080101 (20 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
31 May 2013Registration of charge 026924080099 (6 pages)
31 May 2013Registration of charge 026924080099 (6 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 97 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 97 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
17 September 2012Termination of appointment of Christopher Smith as a director (1 page)
17 September 2012Termination of appointment of Christopher Smith as a director (1 page)
5 September 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 94 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 94 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
4 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 91 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 92 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 91 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 92 (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
2 March 2012Director's details changed for Mr Neil Anthony Roberts on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Neil Anthony Roberts on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
2 March 2012Director's details changed for Mr Neil Anthony Roberts on 2 March 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 89 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 90 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 90 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 89 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 87 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 87 (5 pages)
15 September 2011Duplicate mortgage certificatecharge no:85 (6 pages)
15 September 2011Duplicate mortgage certificatecharge no:86 (6 pages)
15 September 2011Duplicate mortgage certificatecharge no:86 (6 pages)
15 September 2011Duplicate mortgage certificatecharge no:85 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 85 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 85 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 86 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 86 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 84 (5 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 84 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 83 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 83 (5 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 332,043
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 332,043
(3 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Christopher David Smith on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
3 March 2010Director's details changed for Christopher David Smith on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christopher David Smith on 3 March 2010 (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
20 March 2009Director's change of particulars / neil roberts / 01/11/2008 (1 page)
20 March 2009Return made up to 02/03/09; full list of members (7 pages)
20 March 2009Return made up to 02/03/09; full list of members (7 pages)
20 March 2009Director's change of particulars / neil roberts / 01/11/2008 (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 59 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 59 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 57 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 57 (9 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 51 (7 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 51 (7 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 52 (7 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 52 (7 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 March 2008Ad 12/03/08\gbp si 504@1=504\gbp ic 331305/331809\ (2 pages)
14 March 2008Ad 12/03/08\gbp si 504@1=504\gbp ic 331305/331809\ (2 pages)
10 March 2008Gbp nc 1001000/1002000\06/03/08 (2 pages)
10 March 2008Gbp nc 1001000/1002000\06/03/08 (2 pages)
4 March 2008Return made up to 02/03/08; full list of members (6 pages)
4 March 2008Return made up to 02/03/08; full list of members (6 pages)
3 March 2008Registered office changed on 03/03/2008 from, melita house, 124 bridge road, chertsey, surrey, KT16 8LH (1 page)
3 March 2008Director's change of particulars / neil roberts / 31/10/2007 (1 page)
3 March 2008Registered office changed on 03/03/2008 from, melita house, 124 bridge road, chertsey, surrey, KT16 8LH (1 page)
3 March 2008Director's change of particulars / neil roberts / 31/10/2007 (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
26 October 2007Particulars of mortgage/charge (8 pages)
26 October 2007Particulars of mortgage/charge (8 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
26 June 2007Particulars of mortgage/charge (6 pages)
26 June 2007Particulars of mortgage/charge (6 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion, 3 broadgate, london, EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion, 3 broadgate, london, EC2M 2QS (1 page)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
7 March 2006£ sr 228000@1 30/03/05 (1 page)
7 March 2006£ sr 228000@1 30/03/05 (1 page)
2 March 2006Return made up to 02/03/06; full list of members (4 pages)
2 March 2006Return made up to 02/03/06; full list of members (4 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
31 August 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
21 March 2005Return made up to 02/03/05; full list of members (4 pages)
21 March 2005Return made up to 02/03/05; full list of members (4 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Particulars of mortgage/charge (5 pages)
1 September 2004Particulars of mortgage/charge (13 pages)
1 September 2004Particulars of mortgage/charge (13 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
9 March 2004Return made up to 02/03/04; full list of members (9 pages)
9 March 2004Return made up to 02/03/04; full list of members (9 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 02/03/03; full list of members (9 pages)
7 March 2003Return made up to 02/03/03; full list of members (9 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
7 March 2002Return made up to 02/03/02; full list of members (8 pages)
7 March 2002Return made up to 02/03/02; full list of members (8 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 02/03/01; full list of members (8 pages)
8 March 2001Return made up to 02/03/01; full list of members (8 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
25 August 2000Full group accounts made up to 31 March 2000 (29 pages)
25 August 2000Full group accounts made up to 31 March 2000 (29 pages)
8 May 2000Particulars of mortgage/charge (6 pages)
8 May 2000Particulars of mortgage/charge (6 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Particulars of mortgage/charge (6 pages)
14 January 2000Particulars of mortgage/charge (6 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Full group accounts made up to 31 March 1999 (31 pages)
9 September 1999Full group accounts made up to 31 March 1999 (31 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Return made up to 02/03/99; no change of members (6 pages)
2 April 1999Return made up to 02/03/99; no change of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
28 July 1998Full group accounts made up to 31 March 1998 (29 pages)
28 July 1998Full group accounts made up to 31 March 1998 (29 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
11 March 1998Return made up to 02/03/98; no change of members (9 pages)
11 March 1998Return made up to 02/03/98; no change of members (9 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
30 July 1997Full group accounts made up to 31 March 1997 (29 pages)
30 July 1997Full group accounts made up to 31 March 1997 (29 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
16 May 1997Particulars of mortgage/charge (4 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
10 March 1997Return made up to 02/03/97; full list of members (13 pages)
10 March 1997Return made up to 02/03/97; full list of members (13 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
11 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way, london, E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way, london, E1 9YS (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Ad 18/10/96--------- £ si 395305@1=395305 £ ic 164000/559305 (2 pages)
23 October 1996Ad 18/10/96--------- £ si 395305@1=395305 £ ic 164000/559305 (2 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Full accounts made up to 31 March 1996 (20 pages)
19 August 1996Full accounts made up to 31 March 1996 (20 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
20 May 1996Ad 29/03/96--------- £ si 163000@1=163000 £ ic 1000/164000 (2 pages)
20 May 1996Ad 29/03/96--------- £ si 163000@1=163000 £ ic 1000/164000 (2 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Nc inc already adjusted 02/05/96 (3 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
8 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
8 May 1996Nc inc already adjusted 02/05/96 (3 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
8 May 1996Memorandum and Articles of Association (8 pages)
8 May 1996Memorandum and Articles of Association (8 pages)
8 March 1996Return made up to 02/03/96; full list of members (12 pages)
8 March 1996Return made up to 02/03/96; full list of members (12 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green, london, EC1R 0PH (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green, london, EC1R 0PH (1 page)
10 August 1995Full accounts made up to 31 March 1995 (19 pages)
10 August 1995Full accounts made up to 31 March 1995 (19 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
27 March 1992Company name changed quickemit LIMITED\certificate issued on 30/03/92 (2 pages)
27 March 1992Company name changed quickemit LIMITED\certificate issued on 30/03/92 (2 pages)
2 March 1992Incorporation (9 pages)
2 March 1992Incorporation (9 pages)