Company NameBraehead Park Investments Limited
Company StatusActive
Company Number02722888
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrea Trozzi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed27 August 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 December 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 October 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed28 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1996)
RoleSolicitor
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameGeoffrey Court Dart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1996)
RoleAccountant Divisional Director
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 October 2005)
RoleFinance /Operations Director
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(7 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 10 months after company formation)
Appointment Duration17 years, 12 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe White Lodge
16 Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameJonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Locke Road
Liphook
Hampshire
GU30 7DQ
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 March 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Management Suite The Trafford Centre
Manchester
M17 8AA
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(19 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameKathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntu Properties Plc 40 Broadway
London
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(27 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(27 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(27 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2020(27 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 October 2020)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Telephone020 78874220
Telephone regionLondon

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14.1m at £1Intu (Sgs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,600,000
Gross Profit£12,900,000
Net Worth£120,400,000
Current Liabilities£183,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

6 May 2005Delivered on: 9 May 2005
Satisfied on: 23 March 2013
Persons entitled: Eurohypo Aktiengesellschaft, London Branch, as Agent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All monies due or to become due from each borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the rental income in respect of the property and any guarantee of rental income contained in or relating to any lease document. See the mortgage charge document for full details.
Fully Satisfied
13 December 2000Delivered on: 2 January 2001
Satisfied on: 15 February 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointyly or severally or in any other capacity whatsoever) of the chargor to any finance party under each finance document.
Particulars: Leasehold property k/a the metrocentre swalwell gateshead tyne & wear t/n TY313595 & TY313564 for further properties please refer to form 395. 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
18 December 2000Delivered on: 19 December 2000
Satisfied on: 15 February 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch, Asagent and Trustee for the Finance Parties

Classification: Assignation of rents
Secured details: All obligations and liabilities due or to become due from each borrower (as defined) to any finance party (as defined) under each finance document (as defined).
Particulars: All the company's rights to the rental income over the property known as braehead shopping centre and retail park, glasgow; t/no REN275; see form 395 for details.
Fully Satisfied
13 December 2000Delivered on: 19 December 2000
Satisfied on: 15 February 2005
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch,Asagent a Nd Trustee for the Finance Parties

Classification: Standard security which was presented for registration in scotland on 15 december 2000 and
Secured details: All obligations and liabilities due or to become due from each borrower (as defined) to any finance party (as defined) under any finance document (as defined).
Particulars: The subjects known as and forming braehead shopping centre and braehead retail park, kings inch road/kings inch drive, glasgow; t/no REN275; all buildings, fixtures, fittings, right, title and interest thereon; see form 395 for details.
Fully Satisfied
21 December 1998Delivered on: 7 January 1999
Satisfied on: 15 January 2001
Persons entitled:
J Sainsbury PLC
Marks and Spencer P.L.C.

Classification: Standard security
Secured details: The full and complete implementation by each of braehead park investments limited and braehead park retail limited of their respective and joint obligations and others undertaken by braehead park investments limited and braehead park retail limited in terms of the development agreement entered into between braehead park investments limited (therein named marks and spencer (braehead) limited), braehead park retail limited (therein named j sainsbury (braehead) investments limited) and capital shopping centres PLC (hereinafter refferred to as "csc"), of the first part and marks and spencer P.L.C. and j sainsbury PLC of the second part dated 12TH of june 1995 as amended by (I) deed of variation among the same parties dated 26TH april 1996 and (ii) deed of variation thereto among the same parties dated 14TH december 1998 and subsequent date or dates hereinafter referred to as "the development agreement" (which definition shall include any written variations thereto agreed by all the parties) or the achievement by any successor of braehead park investments limited and braehead park retail limited of the centre opening date by the long stop date on the same terms mutatis mutandis as provided in the development agreement; and (ii) the full and complete implementation by csc of its obligations to marks and spencer P.L.C. and j sainsbury PLC under the development agreement guaranteeing achievement of the centre opening date by the long stop date; and (iii) the sums referred to in a variation (six) (b) of the standard security: which reads:- for the avoidance of doubt, the whole costs properly inccured by marks and spencer P.L.C. and j sainsbury PLC! In exercising their! Rights under standard condition 10 (as varied by variation (six) (a) hereof) (including without prejudice to the foregoing generality the whole construction costs incurred by marks and spencer P.L.C. and j sainsbury PLC! In carrying out of the works should marks and spencer P.L.C. and j sainsbury PLC! Elect to do so) constitute sums secured by this standard security.
Particulars: The subjects registered in the land register of scotland under title ren 275.. see the mortgage charge document for full details.
Fully Satisfied
17 September 1998Delivered on: 14 October 1998
Satisfied on: 9 November 2000
Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC

Classification: Standard security which was presented for registration in scotland on 6TH october 1998
Secured details: All obligations therein mentioned of the company, braehead park investments limited and capital shopping centres PLC to the chargee undertaken in terms of a development agreement dated 12TH june 1995 as amended by a deed of variation dated 26TH april 1996.
Particulars: Plot of land at braehead in the city of glasgow district and in the county of barony and regality of glasgow. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 16 August 1996
Satisfied on: 3 November 2000
Persons entitled:
J Sainsbury PLC
Marks and Spencer P.L.C.
Marks and Spencer P.L.C.
J Sainsbury PLC

Classification: Standard security presented for registration in scotland on 15TH august 1996
Secured details: All obligations therein mentioned of the company, braehead park retail limited and capital shopping centres PLC to marks and spencer P.L.C. and j sainsbury PLC undertaken in terms of a development agreement between the company, (therein called marks and spencer (braehead) limited), braehead park retail limited (therein called j sainsbury (braehead), investments limited), capital shopping centres PLC, marks and spencer P.L.C. and j sainsbury PLC dated 12TH june 1995 as amended by a deed of variation dated 26TH april 1996.
Particulars: Area of land lying partly in the local authority area of renfrewshire t/no:-REN275. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 10 May 1996
Satisfied on: 9 November 2000
Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC

Classification: Standard security which was presented for registration in scotland on 29TH april 1996
Secured details: All obligations there mentioned of the company,formerly known as marks and spencer (braehead) limited, j sainsbury (braehead) investments limited and capital shopping centres PLC to marks and spencer P.L.C. and j sainsbury PLC undertaken in terms of a development agreement between the company, j sainsbury (braehead) investments limited and capital shopping centres PLC and marks and spencer P.L.C. and j sainsbury PLC dated 12TH june 1995 as amended by minute of variation dated 26TH april 1996.
Particulars: All and whole subjects lying on or towards the south west of the river clyde; t/no ren 275. see the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 18 May 2005
Satisfied on: 23 March 2013
Persons entitled: Eurohypo Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 09 may 2005 and
Secured details: All monies due or to become due from each borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects k/a and forming braehead shopping centre and braehead retail park kings inch road/kings inch drive glasgow t/no ren 275 and GLA139997. See the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 11 May 2005
Satisfied on: 26 September 2013
Persons entitled: Eurohypo Aktiengellschaft, London Branch as Agent and Trustee for the Finance Parties (Theagent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The braehead shoppong centre and retail park renfrew glasgow by way of fixed charge all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all book and other debts its goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 8 May 1996
Satisfied on: 15 February 2000
Persons entitled: Marks and Spencer P.L.C. and J Sainsbury PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company (formerly known as marks ans spencer (braehead) limited) to the chargee in terms of the development agreement dated 12TH june 1995 and the obligations of the company undertaken in terms of the standard security of even date.
Particulars: The whole of the property (including uncalled capital) which is now or may from time to time be comprised in the company's property and undertaking.
Fully Satisfied
22 July 2021Delivered on: 27 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee)

Classification: A registered charge
Particulars: All and whole (1) the subjects comprising braehead shopping centre, kings inch road, renfrew and old govan road, renfrew, registered in the land register of scotland under title number REN275; and (2) the leasehold subjects comprising part of the bed of the river clyde at braehead retail park, glasgow registered in the land register of scotland under title number GLA139997, which subjects are more particularly described in the standard security.
Outstanding
16 July 2021Delivered on: 27 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee)

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee)

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 15 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Obligor Security Trustee)

Classification: A registered charge
Outstanding
27 March 2013Delivered on: 13 April 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Assignation of income dated 19 march 2013
Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit in and to the property income and any guarantee.
Outstanding
28 March 2013Delivered on: 5 April 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Standard security executed on the 19 march 2013
Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Braehead shopping centre kings inch road renfrew and old govan road renfrew t/n ren 275 and the l/h subjects part of the bed of the river clyde at braehead retail park glasgow t/n GLA139997.
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Floating security document
Secured details: All monies due or to become due from each obligor to the issuer and the obligor security trustee (and any administrative receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertaking.
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Obligor deed of charge
Secured details: All monies due or to become due from each obligor to any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all estates or interests in any f/h or l/h property, plant and machinery all moneys standing to the credit of any account, the benefit of all licences consents and authorisations, eligible investments, shares and related rights all buildings fixtures and fittings proceeds of sale and all assets and undertaking see image for full details.
Outstanding

Filing History

15 July 2023Full accounts made up to 31 December 2022 (30 pages)
7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (28 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 31 December 2020 (28 pages)
27 July 2021Registration of charge 027228880020, created on 16 July 2021 (16 pages)
27 July 2021Registration of charge 027228880021, created on 22 July 2021 (67 pages)
20 July 2021Registration of charge 027228880019, created on 16 July 2021 (68 pages)
20 July 2021Registration of charge 027228880018, created on 16 July 2021 (29 pages)
4 June 2021Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021 (2 pages)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
17 December 2020Registration of charge 027228880017, created on 11 December 2020 (26 pages)
3 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page)
1 December 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
1 December 2020Director's details changed for Mr Andrea Trozzi on 27 August 2020 (2 pages)
2 November 2020Memorandum and Articles of Association (21 pages)
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 (2 pages)
15 October 2020Registration of charge 027228880016, created on 9 October 2020 (64 pages)
15 October 2020Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020 (1 page)
15 October 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (26 pages)
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020 (2 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020 (1 page)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
23 April 2020Appointment of Intu Secretariat Limited as a secretary on 15 April 2020 (2 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Robert Lee Allen as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page)
3 January 2020Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page)
3 October 2019Director's details changed for Mr Edward Matthew Giles Roberts on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Julian Nicholas Wilkinson on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Robert Lee Allen on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr James Gordon Mckinnon on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Sean Crosby on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Miss Minakshi Kidia on 2 October 2019 (2 pages)
2 October 2019Secretary's details changed for Susan Marsden on 2 October 2019 (1 page)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (26 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages)
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages)
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (27 pages)
14 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (26 pages)
20 June 2017Full accounts made up to 31 December 2016 (26 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,067,650
(8 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,067,650
(8 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (25 pages)
9 July 2015Full accounts made up to 31 December 2014 (25 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,067,650
(9 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,067,650
(9 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,067,650
(9 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014 (1 page)
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014 (2 pages)
3 July 2014Accounts made up to 31 December 2013 (26 pages)
3 July 2014Accounts made up to 31 December 2013 (26 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 14,067,650
(9 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 14,067,650
(9 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 14,067,650
(9 pages)
16 October 2013Appointment of Kathryn Anne Grant as a director (2 pages)
16 October 2013Appointment of Kathryn Anne Grant as a director (2 pages)
26 September 2013Satisfaction of charge 10 in full (4 pages)
26 September 2013Satisfaction of charge 10 in full (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 15 (17 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 15 (17 pages)
12 April 2013Accounts made up to 31 December 2012 (24 pages)
12 April 2013Accounts made up to 31 December 2012 (24 pages)
5 April 2013Particulars of a mortgage or charge/MG09 / charge no: 14 (19 pages)
5 April 2013Particulars of a mortgage or charge/MG09 / charge no: 14 (19 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 13 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 13 (18 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 12 (32 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 12 (32 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 August 2012Accounts made up to 31 December 2011 (28 pages)
13 August 2012Accounts made up to 31 December 2011 (28 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
25 May 2012Director's details changed for Peter Weir on 7 March 2012 (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
7 December 2011Appointment of Hugh Michael Ford as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
23 November 2011Appointment of Peter Weir as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
11 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
11 November 2011Appointment of Mr Martin David Ellis as a director (2 pages)
11 November 2011Appointment of Trevor Pereira as a director (2 pages)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
3 June 2011Accounts made up to 31 December 2010 (15 pages)
3 June 2011Accounts made up to 31 December 2010 (15 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 23/03/2011
(3 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director (2 pages)
23 March 2011Appointment of James Gordon Mckinnon as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 23/03/2011
(3 pages)
15 March 2011Termination of appointment of Martin Ellis as a director (1 page)
15 March 2011Termination of appointment of Trevor Pereira as a director (1 page)
15 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
15 March 2011Appointment of Michael George Butterworth as a director (2 pages)
15 March 2011Termination of appointment of Martin Ellis as a director (1 page)
15 March 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 March 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 March 2011Appointment of Julian Nicholas Wilkinson as a director (2 pages)
15 March 2011Termination of appointment of Caroline Kirby as a director (1 page)
15 March 2011Termination of appointment of Trevor Pereira as a director (1 page)
15 March 2011Appointment of Michael George Butterworth as a director (2 pages)
15 March 2011Termination of appointment of Caroline Kirby as a director (1 page)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
15 July 2010Accounts made up to 31 December 2009 (14 pages)
15 July 2010Accounts made up to 31 December 2009 (14 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
3 July 2009Accounts made up to 31 December 2008 (17 pages)
3 July 2009Accounts made up to 31 December 2008 (17 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 April 2009Appointment terminated director martin breeden (1 page)
7 April 2009Appointment terminated director kathryn grant (1 page)
7 April 2009Appointment terminated director trevor pereira (1 page)
7 April 2009Appointment terminated director trevor pereira (1 page)
7 April 2009Appointment terminated director martin ellis (1 page)
7 April 2009Appointment terminated director jonathan ainsley (1 page)
7 April 2009Appointment terminated director martin breeden (1 page)
7 April 2009Appointment terminated director kathryn grant (1 page)
7 April 2009Appointment terminated director jonathan ainsley (1 page)
7 April 2009Appointment terminated director martin ellis (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
10 September 2008Accounts made up to 31 December 2007 (16 pages)
10 September 2008Accounts made up to 31 December 2007 (16 pages)
29 July 2008Appointment terminated director philip wardle (1 page)
29 July 2008Appointment terminated director philip wardle (1 page)
4 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
4 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
22 May 2008Return made up to 08/05/08; full list of members (6 pages)
22 May 2008Return made up to 08/05/08; full list of members (6 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
11 December 2007New director appointed (5 pages)
11 December 2007New director appointed (5 pages)
23 July 2007Accounts made up to 31 December 2006 (16 pages)
23 July 2007Accounts made up to 31 December 2006 (16 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Accounts made up to 31 December 2005 (15 pages)
19 June 2006Accounts made up to 31 December 2005 (15 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
18 May 2005Particulars of mortgage/charge (6 pages)
18 May 2005Particulars of mortgage/charge (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (3 pages)
18 May 2005Return made up to 08/05/05; full list of members (3 pages)
11 May 2005Particulars of mortgage/charge (10 pages)
11 May 2005Particulars of mortgage/charge (10 pages)
9 May 2005Particulars of mortgage/charge (29 pages)
9 May 2005Particulars of mortgage/charge (29 pages)
12 April 2005Accounts made up to 31 December 2004 (14 pages)
12 April 2005Accounts made up to 31 December 2004 (14 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 April 2004Accounts made up to 31 December 2003 (14 pages)
26 April 2004Accounts made up to 31 December 2003 (14 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2003Return made up to 08/05/03; full list of members (7 pages)
8 May 2003Accounts made up to 31 December 2002 (17 pages)
8 May 2003Accounts made up to 31 December 2002 (17 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
6 June 2002Accounts made up to 31 December 2001 (14 pages)
6 June 2002Accounts made up to 31 December 2001 (14 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 May 2001Accounts made up to 31 December 2000 (13 pages)
30 May 2001Accounts made up to 31 December 2000 (13 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 May 2001New director appointed (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (20 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (20 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2000Accounts made up to 31 December 1999 (13 pages)
31 May 2000Return made up to 08/05/00; full list of members (7 pages)
31 May 2000Accounts made up to 31 December 1999 (13 pages)
31 May 2000Return made up to 08/05/00; full list of members (7 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1999Accounts made up to 31 December 1998 (12 pages)
1 June 1999Return made up to 08/05/99; full list of members (7 pages)
1 June 1999Accounts made up to 31 December 1998 (12 pages)
1 June 1999Return made up to 08/05/99; full list of members (7 pages)
7 January 1999Particulars of mortgage/charge (8 pages)
7 January 1999Particulars of mortgage/charge (8 pages)
14 October 1998Particulars of mortgage/charge (9 pages)
14 October 1998Particulars of mortgage/charge (9 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
28 May 1998Accounts made up to 31 December 1997 (11 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
28 May 1998Accounts made up to 31 December 1997 (11 pages)
12 June 1997Return made up to 16/05/97; full list of members (8 pages)
12 June 1997Return made up to 16/05/97; full list of members (8 pages)
12 June 1997Accounts made up to 31 December 1996 (13 pages)
12 June 1997Accounts made up to 31 December 1996 (13 pages)
24 February 1997Director's particulars changed (2 pages)
24 February 1997Director's particulars changed (2 pages)
24 February 1997Return made up to 03/01/97; full list of members (8 pages)
24 February 1997Director's particulars changed (2 pages)
24 February 1997Return made up to 03/01/97; full list of members (8 pages)
24 February 1997Director's particulars changed (2 pages)
18 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
9 July 1996Accounts made up to 31 March 1996 (9 pages)
9 July 1996Accounts made up to 31 March 1996 (9 pages)
3 July 1996Company name changed braehead park investments LTD\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed braehead park investments LTD\certificate issued on 04/07/96 (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996Registered office changed on 15/05/96 from: michael house baker street london W1A 1DN (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996Registered office changed on 15/05/96 from: michael house baker street london W1A 1DN (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (3 pages)
10 May 1996Particulars of mortgage/charge (4 pages)
10 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996Company name changed marks and spencer (braehead) lim ited\certificate issued on 30/04/96 (3 pages)
30 April 1996Company name changed marks and spencer (braehead) lim ited\certificate issued on 30/04/96 (3 pages)
23 April 1996£ nc 10000000/15000000 25/03/96 (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1996£ nc 10000000/15000000 25/03/96 (1 page)
23 April 1996Ad 25/03/96--------- £ si 4400000@1=4400000 £ ic 9667650/14067650 (2 pages)
23 April 1996Ad 25/03/96--------- £ si 4400000@1=4400000 £ ic 9667650/14067650 (2 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
19 June 1995Accounts made up to 31 March 1995 (8 pages)
19 June 1995Accounts made up to 31 March 1995 (8 pages)
13 April 1995Ad 28/03/95--------- £ si 1889977@1=1889977 £ ic 7777673/9667650 (4 pages)
13 April 1995Ad 28/03/95--------- £ si 1889977@1=1889977 £ ic 7777673/9667650 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 October 1992Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 October 1992Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (2 pages)
23 September 1992Company name changed hackremco (no.763) LIMITED\certificate issued on 24/09/92 (2 pages)
15 June 1992Incorporation (20 pages)
15 June 1992Incorporation (20 pages)