Company NameSyscap Leasing Limited
DirectorsSean Peter Read and Matthew Peter Vincent Wyles
Company StatusActive
Company Number02718043
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 10 months ago)
Previous NamesHighridge Limited and The Systems House (Rentals) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Scott Roger Walford Southgate
StatusCurrent
Appointed28 February 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 weeks after company formation)
Appointment Duration6 years (resigned 20 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NameAdam Lee Fiddimore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1996)
RoleLeasing Broker
Correspondence Address3 Westbury Road
Croydon
Surrey
CR0 2ES
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed15 January 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameSimon Brook
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Lawrence Gerald Steingold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed26 March 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameSean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleCompany Director
Correspondence Address19 Pipit Meadow
Uckfield
East Sussex
TN22 5NG
Director NameMr Adrian Nicholas Forbes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceGBR
Correspondence Address72 Manor Road
Harrow
Middlesex
HA1 2PE
Director NameMr Robert Liam Eggleston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeham Cottage
50 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Director NameAdrian Michael Standing
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleBanker
Correspondence Address7 Chaucer House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BD
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMark Robert Cottrill
NationalityBritish
StatusResigned
Appointed04 December 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Mark James Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2010(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Fred Yue
StatusResigned
Appointed01 April 2011(18 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Steven Michael Dunne
StatusResigned
Appointed09 August 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Clive Bridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Douglas Peter Bright
StatusResigned
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr Laoiseach Sean O'Loingsigh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Secretary NameMrs Selena Jane Pritchard
StatusResigned
Appointed01 July 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameMr Andrew James D'Arcy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesyscap.com
Telephone020 82541975
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£1,423,684
Gross Profit£1,377,818
Net Worth£3,919,878
Cash£4,989,984
Current Liabilities£27,330,134

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

29 April 2010Delivered on: 15 May 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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: Agreement no.373234 Richard huish college dated 17/12/2009.
Outstanding
25 March 2010Delivered on: 31 March 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements agreement no. 372733 holy family catholic school dated 20/12/09 see image for full details.
Outstanding
25 February 2010Delivered on: 27 February 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements referred to in the schedule to the charge document agreement no. 372657 the conservative party agreement date 29/01/1010.
Outstanding
29 January 2010Delivered on: 6 February 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge dated 30 july 2007 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 customer agreements. Agreement no. 372485 the richard huish college agreement date 03/08/2009.
Outstanding
28 January 2010Delivered on: 6 February 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge dated 30 july 2007 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 customer agreements. Agreement no. 372251 kent college (canterbury) agreement date 29/12/2009.
Outstanding
20 November 2009Delivered on: 25 November 2009
Persons entitled: Aldermore Bank PLC (Aldermore)

Classification: Charge over bank account
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 the deposit being all monies from time to time standing to the credit of the security account together with all other rights and benefits see image for full details.
Outstanding
20 November 2009Delivered on: 24 November 2009
Persons entitled: Aldermore Bank PLC (Aldermore)

Classification: Charge over bank account
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 the deposit see image for full details.
Outstanding
31 March 2009Delivered on: 7 April 2009
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements referred to in the schedule to the charge document being agreement no.369809 Miles & partners solicitors-agreement date 29/01/09.
Outstanding
30 December 2008Delivered on: 7 January 2009
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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: Agreement no 369380 grosvenor school limited 03/11/08.
Outstanding
27 November 2008Delivered on: 6 December 2008
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 dustomer agreements referred to the schedule to the charge documents (agreement no. 369299 claremont fan court foundation limited - 30/10/2008).
Outstanding
26 November 2008Delivered on: 3 December 2008
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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: Agreement no. 369097 beever & struters dated 01/10/2008.
Outstanding
30 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 3 August 2013
Persons entitled: Turkiye is Bankasi

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 3 August 2013
Persons entitled: Turkiye is Bankasi

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: Aldermore Bank PLC

Classification: Charge over bank account
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 deposit being all monies from time to time standing to the credit of the security account with account number 22878614 and sort code 15-10-00 see image for full details.
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: Aldermore Bank PLC

Classification: Block discounting master agreement
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: Right title and interest in the unassigned debts pursuant to the committed block discounting master agreement and the asset see image for full details.
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: Aldermore Bank PLC

Classification: Block discounting master agreement
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: Right title and interest in the unassigned debts pursuant to the uncommitted block discounting master agreement and the asset see image for full details.
Outstanding
29 July 2011Delivered on: 5 August 2011
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements referred to in the schedule to the charge document:- agreement no.376786 Carter backer winter LLP dated 30/06/2011.
Outstanding
28 June 2011Delivered on: 12 July 2011
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements referred to in the schedule to the charge document:- agreement no.376837 Mlm consulting engineers LTD dated 19/5/2011, agreement no. 376839 bentley's dated 18/4/2011.
Outstanding
26 April 2011Delivered on: 11 May 2011
Persons entitled: Hfgl Limited

Classification: Schedule to master charge dated 30 july 2007
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: Agreement no 376141 agreement date 25/02/2011. agreement no 376555 agreement date 29/03/2011 see image for full details.
Outstanding
30 January 2009Delivered on: 11 February 2009
Satisfied on: 8 March 2014
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements proceeds of sale and benefit of guarantees relating to lease/hire agreements/rental agreements.
Fully Satisfied
30 January 2009Delivered on: 3 February 2009
Satisfied on: 16 July 2013
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001155231 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details.
Fully Satisfied
24 December 2004Delivered on: 31 December 2004
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge (ref wf/sll/20041130)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees.
Fully Satisfied
27 October 2008Delivered on: 13 November 2008
Satisfied on: 4 December 2012
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge dated 30 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest. 1.Equipment, lease, hire agreements, rental agreements, insurance proceeds. See image for full details.
Fully Satisfied
24 October 2008Delivered on: 7 November 2008
Satisfied on: 31 March 2010
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 customer agreements referred to in the schedule to the charge document agreement no. 358886 the bishop bell c of e mathematics dated 18/08/2008 agreement no. 359516 excelsior group international dated 01/08/2008.
Fully Satisfied
26 September 2008Delivered on: 1 October 2008
Satisfied on: 18 September 2013
Persons entitled: Lombard North Central PLC

Classification: Schedule number A00152270 to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is subject to the leases / hire agreements / rental agreements see image for full details.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to the master charge
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: Customer agreements referred to in the schedule to the charge document agreements:- 344828 martin spencer - 6/6/08, 356577 north west kent college of technology - 25/7/08.
Fully Satisfied
11 September 2008Delivered on: 16 September 2008
Satisfied on: 10 May 2011
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001151876 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details.
Fully Satisfied
11 September 2008Delivered on: 16 September 2008
Satisfied on: 5 December 2014
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001151869 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details.
Fully Satisfied
30 July 2008Delivered on: 16 August 2008
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to master charge (ref: sys/hfgl/300707 dated 30 july 2007)
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 customer agreements referred to in the schedule to the charge document. Agreement numbers:- 328902 mmbh LTD 31/03/08, 344826 smith jones solicitors 09/06/08 and 350443 franklins solicitors 30/06/08.
Fully Satisfied
30 November 2004Delivered on: 18 December 2004
Satisfied on: 20 July 2010
Persons entitled: Ibm Umited Kingdom Financial Services Limited

Classification: Master assignment by way of charge
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 rights, title and interest all monies whatsoever which are now or at ant time hereinafter may become due or owing all claims for damages the full benefit of all guarantees indemnities and other securities of whatever nature from time to time.
Fully Satisfied
30 June 2008Delivered on: 8 July 2008
Satisfied on: 16 July 2013
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001150147 to master charge ref wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details.
Fully Satisfied
26 June 2008Delivered on: 4 July 2008
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to master charge(ref:sys/hfgl/300707 dated 30 july 2007)
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 customer agreements referred to in the schedule to the charge document agreement no's 336938 ethos recycling LTD 30 april 2008. 339491 ebuyer (UK) LTD 19 may 2008 341377 harrison lubrication & engineering 21 may 2008 dale & co LTD 21 may 2008 fcy PLC 27 may 2008 342503 wine & co 28 may 2008.
Fully Satisfied
9 June 2008Delivered on: 16 June 2008
Satisfied on: 21 February 2014
Persons entitled: Lombard North Central PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, lease/hire agreements/rental agreements with third parties, proceeds of sale see image for full details.
Fully Satisfied
17 April 2008Delivered on: 6 May 2008
Satisfied on: 21 September 2021
Persons entitled: Bank of Scotland PLC

Classification: Schedule to a master charge dated 19 june 2003 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 for agreement 324222 being engineer c/out london. Data investigation. 20,000 labels (for details of further equipment charged please refer to form 395) see image for full details.
Fully Satisfied
28 February 2008Delivered on: 13 March 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment subject to the leases/hire agreements/rent agreements see image for full details.
Fully Satisfied
28 February 2008Delivered on: 6 March 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge dated 30 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements, see image for full details.
Fully Satisfied
28 February 2008Delivered on: 6 March 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge dated 30 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements see image for full details.
Fully Satisfied
6 February 2008Delivered on: 13 February 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 6 February 2008
Satisfied on: 4 September 2012
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details.
Fully Satisfied
31 January 2008Delivered on: 6 February 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 18 December 2004
Satisfied on: 20 July 2010
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Assignment by way of charge
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 rights, title and interest in the sub-lease agreement all monies whatsoever which are now or at any time hereinafter may become due or owing all claims for damages the full benefit of all guarantees.
Fully Satisfied
31 January 2008Delivered on: 6 February 2008
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details.
Fully Satisfied
16 January 2008Delivered on: 22 January 2008
Satisfied on: 4 December 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: Schedule no.2
Secured details: £1,677,169.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Products which are the subject matter of the agreement dated 20TH december 2007 bearing reference number 306250(the customer agreement).
Fully Satisfied
21 December 2007Delivered on: 9 January 2008
Satisfied on: 31 March 2010
Persons entitled: Hfgl Limited

Classification: Schedule to the master charge (ref sys/hfgl/300707 30TH july 2007)
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 agreement refered to in the schedule to the chargee document agreement no 297067 agreement no 297069 agreement no 297072 leicester county council.
Fully Satisfied
30 November 2007Delivered on: 6 December 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003 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 charged assets being the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals; all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
16 November 2007Delivered on: 4 December 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and the benefit of guarantees relating to lease/hire agreements/rental agreements.
Fully Satisfied
31 October 2007Delivered on: 13 November 2007
Satisfied on: 4 December 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: Schedule no 1 pursuant to a master charge dated 31 october 2007 and
Secured details: £843,431.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Products which are the subject matter of the agreement dated 27TH september 2007 bearing ref no 294215. see the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 13 November 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to a master charge (reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale,. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 11 October 2007
Satisfied on: 31 March 2010
Persons entitled: Hfgl Limited

Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) 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: All customers agreements - agreement nos 272794 - the universities & colleges admission services 277365 - vt group PLC.
Fully Satisfied
31 August 2007Delivered on: 7 September 2007
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) 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: All customers agreements - agreement nos 259543 graeme m fraser & co 261810 willis scott & co 263716 university of abertay dundee (for details of further agreement nos please see form 395). see the mortgage charge document for full details.
Fully Satisfied
31 July 2007Delivered on: 10 August 2007
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) 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: All customers agreements - agreement nos 251191 grindleys LLP 253537 blue sky leisure LTD 255317 beever & stuthers (for details of further agreement nos please see form 395). see the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 18 December 2004
Satisfied on: 20 July 2010
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
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: Monies held in the rental account, being bank account number 30232351.
Fully Satisfied
2 November 2007Delivered on: 9 November 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 8 November 2007
Satisfied on: 14 October 2021
Persons entitled: Hfgl Limited

Classification: Schedule to master charge
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 agreements being: agreement no. 281107, davis gregory LTD; 285358, ayers waters; 288336, atkins ferrie and 288354, khan solicitors.
Fully Satisfied
24 October 2007Delivered on: 1 November 2007
Satisfied on: 8 January 2015
Persons entitled: Cit Equipment Finance (UK) Limited

Classification: Schedule to master charge between the company and cit equipment finance (UK) limited
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 rights relating to the equipment subject of the customer agreements , proceeds of sale, benefit of all guarantees relating to the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
19 October 2007Delivered on: 26 October 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale,. See the mortgage charge document for full details.
Fully Satisfied
24 September 2007Delivered on: 28 September 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
24 September 2007Delivered on: 28 September 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
29 August 2007Delivered on: 8 September 2007
Satisfied on: 12 November 2010
Persons entitled: Cit Equipment Finance (UK) Limited

Classification: Schedule to a master charge
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: Agreement number 267654 customer mark it group LTD agreement date 18 june 2007. see the mortgage charge document for full details.
Fully Satisfied
14 June 2007Delivered on: 21 June 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the:- equipment which is the subject to the leases/hire agreements/rental agreements. See the mortgage charge document for full details.
Fully Satisfied
14 June 2007Delivered on: 22 June 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 8 June 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003 (the master charge)
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 in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 16 December 2004
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge (ref wf/sll/20041130)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees.
Fully Satisfied
29 May 2007Delivered on: 8 June 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003 (the master charge)
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 in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 8 June 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003 (the master charge)
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 in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 6 June 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001139053 dated 31ST may 2007 to master charge reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equi. See the mortgage charge document for full details.
Fully Satisfied
1 June 2007Delivered on: 6 June 2007
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001139087 dated 1ST june 2007 to master charge reference wf/sll/20041130 dated 30TH november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment. See the mortgage charge document for full details.
Fully Satisfied
8 March 2007Delivered on: 10 March 2007
Satisfied on: 12 July 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001136680
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the equipment which is the subject to the leases / hire agreements / rental agreements. See the mortgage charge document for full details.
Fully Satisfied
8 February 2007Delivered on: 21 February 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19TH june 2003 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: By way of first fixed charge the right title and interest of all the equipment, the benefit, including the right to receive customer rentals, hire charges, instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
8 February 2007Delivered on: 21 February 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003 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: By way of first fixed charge the right title and interest of all the equipment, the benefit, including the right to receive customer rentals, hire charges, instalments or other sums payable under or in respect of all the customer agreemenrs. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 16 February 2007
Satisfied on: 8 January 2015
Persons entitled: Cit Vendor Finance (UK) Limited

Classification: Master charge to the receivables loan agreements
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 charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 16 February 2007
Satisfied on: 12 November 2010
Persons entitled: Cit Vendor Finance (UK) Limited

Classification: Schedule to a master charge
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 charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 16 February 2007
Satisfied on: 8 January 2015
Persons entitled: Cit Vendor Finance (UK) Limited

Classification: Schedule to a master charge
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 charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 16 December 2004
Satisfied on: 21 February 2014
Persons entitled: Lombard North Central PLC

Classification: Master charge (ref wf/sll/20041130)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees.
Fully Satisfied
20 December 2006Delivered on: 23 December 2006
Satisfied on: 8 January 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
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 debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account no 22369728 at 15-10-00.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 21 September 2021
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003
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 charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals. See the mortgage charge document for full details.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19 june 2003
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 charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 6 October 2006
Satisfied on: 21 September 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Target group debenture
Secured details: All monies due or to become due of each borrower and the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 19 September 2006
Satisfied on: 12 July 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001131398 to master charge - reference wf/sll/20041130 dated 30 november 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right tile and interest in the equipment, lease, hire agreements, rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees relating to lease/hire agreements/rental agreements. See the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 19 September 2006
Satisfied on: 14 July 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001131214 to master charge - reference wf/sll/20041130 dated 30 november 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right tile and interest in the equipment, lease, hire agreements, rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees relating to lease/hire agreements/rental agreements. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 15 September 2006
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19TH june 2003
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 charge all the right title and interest the equipment including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
5 September 2006Delivered on: 6 September 2006
Satisfied on: 12 July 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001131057 dated 05/09/2006 to master charge- ref wf/sll/20041130 dated 30/11/2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and the benefit of guarantees relating to lease/hire agreements/rental agreements.
Fully Satisfied
31 July 2006Delivered on: 18 August 2006
Satisfied on: 6 October 2006
Persons entitled: Barclays Bank PLC

Classification: Schedule to the master charge
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: Fixed charge over all the right title and interest of the company in respect of the equipment. Fixed charge over all the right title and interest in and the benefit including the right to receive rents hire charges instalments or other sums payable. See the mortgage charge document for full details.
Fully Satisfied
3 August 2006Delivered on: 15 August 2006
Satisfied on: 21 September 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties

Classification: A target group debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 2004Delivered on: 18 October 2004
Satisfied on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge no AOO1126527
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in equipment, proceeds of the sale of equipment lease/hire agreements. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 12 July 2010
Persons entitled: Lombard North Central PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment, benefit of guarantees relating to lease. See the mortgage charge document for full details.
Fully Satisfied
8 March 2006Delivered on: 11 March 2006
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the equipment being personal and LAP top computers complete with software the leases hire agreements rental agreements. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 6 February 2006
Satisfied on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due of each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 24 January 2006
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment, benefit of guarantees relating to lease. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 24 January 2006
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and benefit of guarantees relating to lease. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 18 January 2006
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment,lease,hire agreements,rental agreements,proceeds of the sale of equipment and benefit of guarantees relating to lease.. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 11 January 2006
Satisfied on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Master charge
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: First fixed charge over all the right, title and interest of the company in respect of the equipment forming the subject of the customer agreements and first fixed charge over all the company's right, title and interest in and the benefit including the right to receive rents hire charges instalments or other sums, payable under or in respect of all the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
21 November 2005Delivered on: 9 December 2005
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule (number A001122167)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the equipment,lease,hire agreements,rental agreements,proceeds of the sale of equipment and benefit of guarantees relating to lease,hire agreements and rental agreements.
Fully Satisfied
3 October 2005Delivered on: 13 October 2005
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19TH june 2003
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 charge all the right title and interest the equipment including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
26 September 2005Delivered on: 6 October 2005
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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: All right title and interest in the equipment all proceeds of sale all insurance monies the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
15 April 2005Delivered on: 16 April 2005
Satisfied on: 18 October 2006
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001115303 to master charge dated 30 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the chargor in the 1. equipment which is the subject to the leases/hire agreements/rental agreements 2. lease/hire agreements/rental agreements between the chargor and third parties 3. proceeds of the sale of equipment and insurance proceeds; and 4. benefit of guarantees relating to lease/hire agreements/rental agreements.. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A001114803 to master charge - reference wf/sll/20041130 dated 30 november 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment, lease hire agreements rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees.
Fully Satisfied
20 March 2005Delivered on: 22 March 2005
Satisfied on: 21 September 2021
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Schedule to a master charge dated 19TH june 2003
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 charge all the right title and interest the equipment benefit including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details.
Fully Satisfied
4 March 2005Delivered on: 8 March 2005
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge ref wf/sll/20041130
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees.
Fully Satisfied
14 January 2005Delivered on: 18 January 2005
Satisfied on: 18 October 2006
Persons entitled: Lombard North Central PLC

Classification: Schedule to master charge (ref wf/sll/20041130)
Secured details: 04.
Particulars: Equipment subject to the agreements, lease/hire agreements between the company aof guaranteesies, proceeds of sale of equipment and insurance proceeds, benefit.
Fully Satisfied
30 November 2004Delivered on: 18 December 2004
Satisfied on: 20 July 2010
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Schedule to master charge
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 right,title and interest of the borrower in respect of all the equipment which is from time to time during continuance of this security in the possession,under the control or in the ownership of the borrower. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 12 January 2005
Satisfied on: 16 June 2010
Persons entitled: Lombard North Central PLC

Classification: Schedule number A00111236 to master charge ref lafg/SFL190900 dated 19/09/2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Customer agreements 50450,61182,50350,49352,21655,47568. see the mortgage charge document for full details.
Fully Satisfied
29 December 2004Delivered on: 8 January 2005
Satisfied on: 20 July 2010
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Master charge
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 right title and interest in respect of all the equipment. See the mortgage charge document for full details.
Fully Satisfied
29 December 2004Delivered on: 8 January 2005
Satisfied on: 20 July 2010
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Assignment by way of charge
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 rights,title and interest of the assignor in the sub-lease agreement,all monies whatsoever which are now or at any time hereinafter may be or become due or owing to the assignor. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 24 July 2006
Persons entitled: Fleet Business Credit (UK) Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under or arising out of the sub-hire agreements (as defined).
Particulars: All the rightsd title and interest of the company to the sub-hire agreement all claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
20 October 2023Full accounts made up to 31 December 2022 (31 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
7 July 2022Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages)
30 May 2022Cessation of Syscap Limited as a person with significant control on 28 February 2022 (1 page)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 May 2022Notification of Hampshire Trust Bank Plc as a person with significant control on 28 February 2022 (1 page)
1 March 2022Registered office address changed from C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages)
1 March 2022Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page)
19 October 2021Satisfaction of charge 027180430107 in full (1 page)
19 October 2021Satisfaction of charge 027180430106 in full (1 page)
14 October 2021Satisfaction of charge 102 in full (1 page)
14 October 2021Satisfaction of charge 61 in full (1 page)
14 October 2021Satisfaction of charge 99 in full (1 page)
14 October 2021Satisfaction of charge 95 in full (1 page)
14 October 2021Satisfaction of charge 60 in full (1 page)
14 October 2021Satisfaction of charge 58 in full (1 page)
14 October 2021Satisfaction of charge 78 in full (1 page)
14 October 2021Satisfaction of charge 83 in full (1 page)
14 October 2021Satisfaction of charge 80 in full (1 page)
14 October 2021Satisfaction of charge 98 in full (1 page)
14 October 2021Satisfaction of charge 89 in full (1 page)
14 October 2021Satisfaction of charge 101 in full (1 page)
14 October 2021Satisfaction of charge 87 in full (1 page)
14 October 2021Satisfaction of charge 92 in full (1 page)
14 October 2021Satisfaction of charge 96 in full (1 page)
14 October 2021Satisfaction of charge 88 in full (1 page)
14 October 2021Satisfaction of charge 100 in full (1 page)
14 October 2021Satisfaction of charge 97 in full (1 page)
21 September 2021Satisfaction of charge 76 in full (1 page)
21 September 2021Satisfaction of charge 36 in full (1 page)
21 September 2021Satisfaction of charge 38 in full (1 page)
21 September 2021Satisfaction of charge 16 in full (1 page)
21 September 2021Satisfaction of charge 30 in full (1 page)
17 September 2021Satisfaction of charge 104 in full (1 page)
17 September 2021Satisfaction of charge 94 in full (1 page)
17 September 2021Satisfaction of charge 103 in full (1 page)
17 September 2021Satisfaction of charge 105 in full (1 page)
17 September 2021Satisfaction of charge 027180430108 in full (1 page)
17 September 2021Satisfaction of charge 93 in full (1 page)
17 September 2021Satisfaction of charge 027180430110 in full (1 page)
17 September 2021Satisfaction of charge 027180430111 in full (1 page)
17 September 2021Satisfaction of charge 027180430109 in full (1 page)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages)
7 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
8 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (124 pages)
8 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
21 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
21 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 August 2020Appointment of Mr Sean Peter Read as a director on 31 July 2020 (2 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (26 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (26 pages)
2 July 2018Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page)
2 July 2018Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page)
2 October 2017Termination of appointment of Philip David White as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Philip David White as a director on 30 September 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (27 pages)
16 August 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Auditor's resignation (2 pages)
31 May 2017Auditor's resignation (2 pages)
30 January 2017Registration of charge 027180430111, created on 30 January 2017 (50 pages)
30 January 2017Registration of charge 027180430111, created on 30 January 2017 (50 pages)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (25 pages)
16 August 2016Full accounts made up to 31 December 2015 (25 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(5 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(5 pages)
9 February 2016Registration of charge 027180430110, created on 28 January 2016 (49 pages)
9 February 2016Registration of charge 027180430110, created on 28 January 2016 (49 pages)
27 January 2016Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
27 January 2016Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
3 August 2015Full accounts made up to 31 March 2015 (18 pages)
3 August 2015Full accounts made up to 31 March 2015 (18 pages)
31 July 2015Registration of charge 027180430109, created on 28 July 2015 (48 pages)
31 July 2015Registration of charge 027180430109, created on 28 July 2015 (48 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(5 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
5 February 2015Registration of charge 027180430108, created on 28 January 2015 (49 pages)
5 February 2015Registration of charge 027180430108, created on 28 January 2015 (49 pages)
8 January 2015Satisfaction of charge 57 in full (3 pages)
8 January 2015Satisfaction of charge 39 in full (4 pages)
8 January 2015Satisfaction of charge 40 in full (3 pages)
8 January 2015Satisfaction of charge 40 in full (3 pages)
8 January 2015Satisfaction of charge 57 in full (3 pages)
8 January 2015Satisfaction of charge 42 in full (4 pages)
8 January 2015Satisfaction of charge 39 in full (4 pages)
8 January 2015Satisfaction of charge 42 in full (4 pages)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
5 December 2014Satisfaction of charge 81 in full (3 pages)
5 December 2014Satisfaction of charge 81 in full (3 pages)
4 December 2014Satisfaction of charge 64 in full (1 page)
4 December 2014Satisfaction of charge 64 in full (1 page)
4 December 2014Satisfaction of charge 68 in full (1 page)
4 December 2014Satisfaction of charge 68 in full (1 page)
19 September 2014Full accounts made up to 31 March 2014 (18 pages)
19 September 2014Full accounts made up to 31 March 2014 (18 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(4 pages)
8 March 2014Satisfaction of charge 91 in full (3 pages)
8 March 2014Satisfaction of charge 91 in full (3 pages)
21 February 2014Satisfaction of charge 4 in full (3 pages)
21 February 2014Satisfaction of charge 77 in full (3 pages)
21 February 2014Satisfaction of charge 4 in full (3 pages)
21 February 2014Satisfaction of charge 77 in full (3 pages)
27 September 2013Full accounts made up to 31 March 2013 (19 pages)
27 September 2013Full accounts made up to 31 March 2013 (19 pages)
18 September 2013Satisfaction of charge 84 in full (3 pages)
18 September 2013Satisfaction of charge 84 in full (3 pages)
3 August 2013Registration of charge 027180430106 (26 pages)
3 August 2013Registration of charge 027180430107 (27 pages)
3 August 2013Registration of charge 027180430107 (27 pages)
3 August 2013Registration of charge 027180430106 (26 pages)
16 July 2013Satisfaction of charge 90 in full (3 pages)
16 July 2013Satisfaction of charge 90 in full (3 pages)
16 July 2013Satisfaction of charge 79 in full (3 pages)
16 July 2013Satisfaction of charge 79 in full (3 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 May 2012Memorandum and Articles of Association (17 pages)
8 May 2012Memorandum and Articles of Association (17 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 104 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 103 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 105 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 103 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 104 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 105 (5 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
26 August 2011Termination of appointment of Frederick Yue as a director (1 page)
26 August 2011Termination of appointment of Fred Yue as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
26 August 2011Termination of appointment of Frederick Yue as a director (1 page)
26 August 2011Termination of appointment of Fred Yue as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 101 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 101 (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
20 June 2011Appointment of Mr Fred Yue as a secretary (1 page)
20 June 2011Appointment of Mr Fred Yue as a secretary (1 page)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 100 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 100 (5 pages)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 August 2010Full accounts made up to 31 March 2010 (19 pages)
27 August 2010Full accounts made up to 31 March 2010 (19 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 94 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 94 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
26 August 2009Director appointed frederick yue (3 pages)
26 August 2009Director appointed frederick yue (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 April 2009Director appointed philip edwin ross (1 page)
29 April 2009Director appointed philip edwin ross (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 92 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 92 (4 pages)
5 March 2009Full accounts made up to 31 March 2008 (24 pages)
5 March 2009Full accounts made up to 31 March 2008 (24 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment terminated director sean read (1 page)
3 February 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 87 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 87 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 86 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 86 (4 pages)
11 November 2008Appointment terminated director robert eggleston (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
11 November 2008Appointment terminated director robert eggleston (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 76 (23 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 76 (23 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Return made up to 22/05/07; full list of members (3 pages)
14 June 2007Return made up to 22/05/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (6 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Return made up to 22/05/06; full list of members (8 pages)
26 June 2006Return made up to 22/05/06; full list of members (8 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
3 January 2006Full accounts made up to 31 March 2005 (17 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
13 October 2005Particulars of mortgage/charge (10 pages)
13 October 2005Particulars of mortgage/charge (10 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
6 October 2005Particulars of mortgage/charge (6 pages)
6 October 2005Particulars of mortgage/charge (6 pages)
21 September 2005Ad 14/09/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 September 2005Ad 14/09/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 12/08/05 (1 page)
7 September 2005Nc inc already adjusted 12/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2005Memorandum and Articles of Association (7 pages)
26 August 2005Memorandum and Articles of Association (7 pages)
7 June 2005Return made up to 22/05/05; full list of members (8 pages)
7 June 2005Return made up to 22/05/05; full list of members (8 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (8 pages)
18 December 2004Particulars of mortgage/charge (8 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 June 2001Return made up to 22/05/01; full list of members (6 pages)
6 June 2001Return made up to 22/05/01; full list of members (6 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 June 1999Return made up to 28/05/99; no change of members (4 pages)
5 June 1999Return made up to 28/05/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
29 May 1998Company name changed the systems house (rentals) limi ted\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed the systems house (rentals) limi ted\certificate issued on 01/06/98 (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Full accounts made up to 31 March 1996 (10 pages)
24 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
14 June 1996Return made up to 28/05/96; full list of members (6 pages)
14 June 1996Return made up to 28/05/96; full list of members (6 pages)
17 August 1995Return made up to 28/05/95; no change of members (4 pages)
17 August 1995Return made up to 28/05/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 July 1994Registered office changed on 29/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
29 July 1994Registered office changed on 29/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1993Company name changed highridge LIMITED\certificate issued on 18/05/93 (2 pages)
17 May 1993Company name changed highridge LIMITED\certificate issued on 18/05/93 (2 pages)
17 December 1992Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
17 December 1992Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
17 December 1992Accounting reference date notified as 31/03 (1 page)
17 December 1992Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1992Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1992Accounting reference date notified as 31/03 (1 page)
13 July 1992Secretary resigned;new secretary appointed (2 pages)
13 July 1992Secretary resigned;new secretary appointed (2 pages)
23 June 1992Registered office changed on 23/06/92 from: suite 5482 72 new bond street london W1Y 9DD (1 page)
23 June 1992Director resigned;new director appointed (2 pages)
23 June 1992Director resigned;new director appointed (2 pages)
23 June 1992Registered office changed on 23/06/92 from: suite 5482 72 new bond street london W1Y 9DD (1 page)
28 May 1992Incorporation (15 pages)
28 May 1992Incorporation (15 pages)