Company NameEBS Self-Administered Personal Pension Plan Trustees Limited
Company StatusActive
Company Number02853014
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Lynne Ramshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Graeme Stuart Hardie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Matthew David Robinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Laura Smith-Bloor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(30 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Mark Almond
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(30 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Gordon Dryden Gilling Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleBenefit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameJohn Charles Hayward
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RolePension Consultant
Correspondence Address18 Waverley Drive
Camberley
Surrey
GU15 2DL
Secretary NameMrs Patricia Ann Beaty
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7a New House Lane
Thanington Without
Canterbury
Kent
CT4 7BG
Director NameBryan Reginald Lowe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 March 2003)
RoleActuary
Correspondence Address5 Clarence Road
Harpenden
Hertfordshire
AL5 4AJ
Secretary NameMrs Kathleen Elaine Hilditch
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 July 2003)
RoleCompany Director
Correspondence Address27 De Mandeville Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LR
Director NameDennis Graham Goodship
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 April 2017)
RolePension Consultant
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameKate Ragnauth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(8 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 April 2018)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(9 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed18 July 2003(9 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Secretary NameJulie Ung
StatusResigned
Appointed18 September 2012(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2017)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr James Tomlin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Vincent Philippe Francois Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2017(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2020)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMs Afshan Rathore
StatusResigned
Appointed06 June 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Paul Downing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr Vincent Philippe Francois Cambonie
StatusResigned
Appointed30 July 2018(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Toby William Larkman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Craig John Wood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Lee John Barefoot
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2022)
RoleHead Of Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr John Damien Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameWayne Christopher Barlow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleHead Of Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Gareth Anthony
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2023)
RoleManager - Sipp Operations
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecharlesstanleyplc.co.uk
Email address[email protected]
Telephone020 77398200
Telephone regionLondon

Location

Registered Address100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charles Stanley Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

6 February 2007Delivered on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ebs self-administered personal pension plan trustees limited and andrew james stewart as trustees of the andrew james stewart pension fund sipp and ebs self-administered personal pension plan trustees limited and fraser ian stewart as trustees of the fraser ian stewart pension fund sipp to the chargee.
Particulars: F/H unit 3 silverdale meadow road worthing west sussex.
Outstanding
6 February 2007Delivered on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ebs self-administered personal pension plan trustees limited and andrew james stewart as trustees of the andrew james stewart pension fund sipp and ebs self-administered personal pension plan trustees limited and fraser ian stewart as trustees of the fraser ian stewart pension fund sipp to the chargee.
Particulars: F/H unit 3 silverdale meadow road worthing west sussex.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of mark mitchell sipp and mark adrian mitchell and clare mitchell to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 grove place bedford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the paul roles sipp account number BS868 to the chargee.
Particulars: 4 high street chobham surrey.
Outstanding
25 October 2006Delivered on: 3 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the w r williams sipp to the chargee on any account whatsoever.
Particulars: Street farm barns school road tunstall suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2006Delivered on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of the john jappy sipp,bryan jappy sipp,john masson jappy and patricia ann jappy to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 sanders lodge industrial estate wellingborough road rushden northants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2006Delivered on: 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the ian herring sipp account number BS1563 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 8, little hawkwell farm, maidstone road, pembury, tunbridge wells, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2006Delivered on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: Property k/a 9 high street nantwich t/n CH207786. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 June 2006Delivered on: 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: Property k/a 12/16 oat market nantwich t/n CH501588. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 March 2001Delivered on: 20 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the timothy craze sipp member no.BS0014 and the yvonne craze sipp member no.BS0015 to the chargee on any account whatsoever.
Particulars: Units 3-6 fletcher's factory handy cross clovelly road bideford devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 25 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the ebs sipp - the S. gordon retirement fund sipp account no.BS1524 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the clipper, 14 melville street, torquay t/n DN313240. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 25 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the ebs sipp - the S. gordon retirement fund sipp account no.BS1524 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 25 main street, hensingham, whitehaven t/n CU115043. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 25 April 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £109,500 due or to become due from the company to.
Particulars: Unit 34/35 downton business park, batten road, downton, salisbury, wiltshire.
Outstanding
6 April 2006Delivered on: 18 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 bardolph road, richmond upon thames.
Outstanding
31 March 2006Delivered on: 21 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the chargee and christopher james howell to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 29 apex business village annitsford cramlington,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents in respect of 72 furtherwick road canvey island essex.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents in respect of 24 24A 26 and 26A rectory road hadleigh essex.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 72 furtherwick road canvey island essex.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the j barnes sipp to the chargee on any account whatsoever.
Particulars: Property k/a unit 1, victoria park, coal road, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24, 24A 26 and 26A rectory road hadleigh essex.
Outstanding
13 March 2006Delivered on: 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company,jeremy paul ticktum and mark anthony ticktum to the chargee on any account whatsoever.
Particulars: 19 gabriels hill maidstone kent t/no K302797 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
13 March 2006Delivered on: 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company,jeremy paul ticktum and mark anthony ticktum to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
9 June 2000Delivered on: 15 March 2006
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 121 high street honiton devon t/no DN321013 all buildings fixtures and fixed plant and machinery the benefit of all guarantees. See the mortgage charge document for full details.
Outstanding
7 June 2002Delivered on: 15 March 2006
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 woodstock street london t/no 107190 all buildings fixtures and fixed plant and machinery the benefit of all guarantees indemnities agreements contracts. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 3 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 north street sudbury suffolk t/no SK97983. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 February 2006Delivered on: 1 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the ebs sipp - the john rowland family sipp account number BS749 to the chargee on any account whatsoever.
Particulars: Unit G3 decimus park kingstanding way tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H and f/h property k/a unit 1 longbow close pennine business park bradley huddersfield west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 2005Delivered on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the I n barnes sipp account no BS648 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 robell way water lane storrington west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2001Delivered on: 20 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the ebs sipp to the chargee on any account whatsoever.
Particulars: Property k/a units b and c harbour road portishead north somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2005Delivered on: 10 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a or being unit 2 and parking space no 2 at 34 bardolph road richmond surrey together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hall farm nursery north ockendon upminster essex.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whasoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hall farm nursery north ockendon upminster essex (together with other property) t/no EGL342936.
Outstanding
29 September 2005Delivered on: 4 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs self-administered personel pension plan trustees limited and john bernard cooper donnelly as trustees for the time being of the john donnelly sipp and the company to the chargee on any account whatsoever.
Particulars: F/H - unit E6 heritage park heritage way gosport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 August 2005Delivered on: 17 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights to receive all payments reserved as rent.
Outstanding
1 August 2005Delivered on: 17 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the compant and ian shayne lester trackman to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertaking of the company.
Outstanding
1 August 2005Delivered on: 9 August 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and ian shayne lester trackman as trustees of the cactus sipp to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2-12 cole street scunthorpe t/no HS9806. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 8 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Bp house 11 depot road epsom surrey.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as abbey works whiteway road queenborough sheppy kent t/n K691629 and K494846,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 March 2005Delivered on: 23 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 victoria street, morecambe t/no. LA655455 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
14 February 2001Delivered on: 15 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 43 victoria road burgess hill west sussex.
Outstanding
28 February 2005Delivered on: 1 March 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs self-administered personal pension plan trustees limited and robert malcolm drummond as trustees of the robert malcolm drummond sipp on any account whatsoever.
Particulars: 14/16 queen street and brock lane maidenhead berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2005Delivered on: 2 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and vernon frederick neil blackburn to the chargee on any account whatsoever.
Particulars: L/H property k/a shop and basement 147 brighton road coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 January 2005Delivered on: 25 January 2005
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from ebs self-administered personal pension plan trustee limited and john henry courtenay to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and premises situate at and k/a unit 1 building b station court old station road hampton-in-arden f/h reversion t/n WM768970 together with all rights powers easements and liberties attached or appurtenant to the said property and including also all buildings erected thereon all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale asts 1878 to 1882) now or subsequently affixed to or placed upon the said property and being the property of the mortgagor but excluding tenants fixtures and fittings. See the mortgage charge document for full details.
Outstanding
24 December 2004Delivered on: 13 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property brooke house 24 dam street lichfield t/n SF443220 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts. See the mortgage charge document for full details.
Outstanding
24 December 2004Delivered on: 13 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property brooke house 24 dam street lichfield t/n SF443220 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts. See the mortgage charge document for full details.
Outstanding
11 October 2002Delivered on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108-112 london road reading. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 May 2004Delivered on: 19 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from teh mortgagor to the chargee on any account whatsoever.
Particulars: 66 victoria road burgess hill west sussex.
Outstanding
31 March 2004Delivered on: 8 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 14 the pavillions, sir frank whittle way, blackpool t/no. LA945854 (part) together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
11 December 2000Delivered on: 22 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 westgate street ipswich. T/no. SK155571. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 March 2004Delivered on: 2 April 2004
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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 company with full title guarantee assigns to the society the exclusiv rights to receive all rent. See the mortgage charge document for full details.
Outstanding
30 March 2004Delivered on: 2 April 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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 legal mortgage the leasehold land and buildings known as 5/7 south street wellington somerset together with all buildings trade and other fixtures fixed plant and machinery by way of first fixed charge all the goodwill the full benefit of all present and future licences. See the mortgage charge document for full details.
Outstanding
15 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 230 regent park london.
Outstanding
19 December 2003Delivered on: 3 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and david arthur wilkins as the trustees of the reed sipp re david arthur wilkins to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a units a & b, saturday bridge, gas street, birmingham, t/n WM753989 & WM753992. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 November 2003Delivered on: 19 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: The liabilities of the trustees from time to time of inglestan sipp (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property situate in and known as unit 4 sentinel court shadsworth gateway haslingden road blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2000Delivered on: 22 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 westgate street, ipswich. T/no. SK188740. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 November 2003Delivered on: 13 November 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs management self administered personal pension plan trustee limited and robert drummond as trustees of the robert malcom drummond sipp to the chargee on any account whatsoever.
Particulars: The property known as st james house east street farnham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 August 2003Delivered on: 5 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being unit 1,phase 2,henfield business park,south henfield,west sussex (to be known by the postal address of unit f,henfield business park,shoreham rd,henfield,west sussexc BN5 9SL). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 August 2003Delivered on: 28 August 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and stephen aldridge as trustees of the stephen aldridge pension sipp to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings on the south side of bessemer way estate gorleston great yarmouth t/n NK292985.
Outstanding
22 August 2003Delivered on: 28 August 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and stephen aldridge as trustees of the stephen aldridge pension sipp to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bessemer way estate gorleston great yarmouth t/n NK292985 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
13 June 2003Delivered on: 28 June 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
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 property k/a land on the south west isde of chimney road great bridge west bromwich west midlands t/n WM778586 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
13 June 2003Delivered on: 28 June 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
1 May 2003Delivered on: 8 May 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company in its capacity as joint trustee of the cactus sipp and jointly with kishor bavchand ruparelia to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as unit 3 red lion court,alexandra rd,hounslow london; t/no agl 3952; (see form 395 for details). See the mortgage charge document for full details.
Outstanding
1 May 2003Delivered on: 8 May 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company in its capacity as joint trustee of the cactus sipp and jointly with kishor bavchand ruparelia to the chargee on any account whatsoever.
Particulars: Unit 3 red lion court alexandra rd,hounslow,london; AGL3952; together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
23 December 2002Delivered on: 8 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as charlotte house wyvern business park derby derbyshire t/n DY296313.
Outstanding
11 August 2000Delivered on: 19 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 john street london WC1 - 277345. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 July 2002Delivered on: 24 July 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lodge road staplehurst tonbridge kent TN12 0QY together with all buildings erections fixtures fittings and fixed plant and machinery the goodwill of the business carried on upon the property and the full benefit of all other licences or certificates held in connection with the business.
Outstanding
19 July 2002Delivered on: 24 July 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessees licencee or tenant of any part of the property 7 lodge road staplehurst tonbridge kent TN12 0QY.
Outstanding
23 April 2002Delivered on: 1 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the mark bottomley bptw sipp account number BS0037 and the roger taylor bptw sipp account number BS0038 and the alan wright bptw sipp account number BS0039 to the chargee on any account whatsoever.
Particulars: Freehold land and buildings which is part of the office building and land at hiltons wharf 30 norman road greenwich london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2002Delivered on: 1 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the mark bottomley bptw sipp account number BS0037 and the roger taylor bptw sipp account number BS0038 and the alan wright bptw sipp account number BS0039 to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at hiltons wharf norman road greenwich greater london t/n TGL130753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2002Delivered on: 19 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dino khan sipp (no.bs 336) (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a land adjoining mill lane great haywood, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 2 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the john baldwinson sipp no. BS314 (the "trust") to the chargee on any account whatsoever.
Particulars: 30 sudley road bognor regis west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 January 2002Delivered on: 5 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ebs-self adminstered personal pension plan trustees limited and amanda maria adcock as trustees of the amanda maria adcock self-invested personal plan (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 station road hampton middlesex t/no.SGL234611. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 January 2002Delivered on: 5 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ebs-self adminstered personal pension plan trustees limited and hugh brasher as trustees of the hugh brasher self-invested personal plan (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 station road hampton middlesex t/no.SGL234611. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2001Delivered on: 28 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the ebs self administered personal pension plan relating to patricia margaret ingleby ("the trust") to the chargee on any account whatsoever,provided that the bank shall not be entitled to recover from ebs self administered pension plan trustees limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: Ground floor nd part of building known as 120,122 and 124 high st,yatton,somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2001Delivered on: 12 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 scarsdale place, buxton, derbyshire, t/no DY308143.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 February 2000Delivered on: 5 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 vernon road halesowen.
Outstanding
23 November 2001Delivered on: 4 December 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
14 March 2023Delivered on: 16 March 2023
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: The freehold property known as 108 church street, birkenhead, CH41 5EQ with title number CH54751.
Outstanding
5 November 2020Delivered on: 16 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property being land to the north of sidengreen lane, the mill, stane street chichester, west sussex PO18 0FF.
Outstanding
5 November 2020Delivered on: 16 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property being land to the north of sidengreen lane, the mill, stane street chichester, west sussex PO18 0FF.
Outstanding
11 January 2019Delivered on: 12 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 25-27 brighton road crawley west sussex t/n WSX330462.
Outstanding
11 January 2019Delivered on: 12 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as ground floor 31 high street billingshurst west sussex t/n WSX326689.
Outstanding
11 January 2019Delivered on: 12 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as milnwood house 13 north parade horsham west sussex t/n WSX121529.
Outstanding
9 November 2018Delivered on: 26 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 7.06 the deco building paintworks arnos vale bristol.
Outstanding
23 November 2001Delivered on: 4 December 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a clwydian house wrexham technology park croesnewydd road wrexham t/n WA638332 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Lease of the ground floor and basement, 14 and 16 queen street, maidenhead, SL6 1HZ, and the lease of the rear ground floor, 14 and 16 queen street, maidenhead SL6 1HZ, both dated 24 july 2018 and both demised out of title number BK118138.
Outstanding
16 May 2018Delivered on: 6 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a basement and first floor premises chippenham delivery office station hill chippenham.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 4 January 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 20 watkinson street liverpool L1 0AQ.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land in land registry title number BM404583 known as unit 9, espirit, 17 asheridge road, chesham, HP5 2PY.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at former electron works, willow avenue, denham, UB9 4AG.
Outstanding
19 October 2017Delivered on: 23 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit G3 decimus park, tunbridge wells, TN2 3GP as registered at the land registry under title number K900569.
Outstanding
28 February 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property is freehold. The property known as or being 65 broadway, haywards heath, RH16 3AS with title number SX44390, mid-sussex.
Outstanding
28 February 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property is freehold and known as or being 65 broadway, haywards heath, RH16 3AS with title number SX44390, mid-sussex.
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: B.I.G. Finance Limited

Classification: A registered charge
Particulars: Land and buildings on west side of jamaica street liverpool also known as 20 watkinson street liverpool.
Outstanding
31 October 2001Delivered on: 13 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an overdraft facility issued on 6 september 2001 by the mortgagee to the company and michael anderson brown (as trustees of the riga property services self-administered personal pension plan) and mary rothwell halsall.
Particulars: F/Hold premises at 25 westgate st,ipswich; t/no sk 95646.
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 23 glanyrafon industrial estate llandadarn aberystwyth t/no WA624219.
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 23 glanyrafon industrial estate llandadarn aberystwyth t/no WA624219.
Outstanding
3 June 2016Delivered on: 16 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a mailbox house station hill chippenham wiltshire.
Outstanding
1 June 2016Delivered on: 4 June 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: L/H unit 4 coder road ludlow business park ludlow shropshire t/no SL104015.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H milnwood 13 north parade horsham west sussex.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H milnwood 13 north parade horsham west sussex.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H milnwood 13 north parade horsham west sussex.
Outstanding
20 February 2016Delivered on: 3 March 2016
Persons entitled: Alto (UK) Limited

Classification: A registered charge
Particulars: F/H land k/a the crown inn stone-in-oxney tenterden kent.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Alto (UK) LTD

Classification: A registered charge
Particulars: F/H land known as the crown inn. Stone-in-oxney, tenterden, kent.
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The owner with full title guarantee charges to the bank by way of legal mortgage all legal interest in the property, being the rising sun inn, west bagborough, taunton TA4 3EF registered at the land registry with title number ST60600; and gives to the bank a fixed charge over any other interest in the property, whether owned now or in the future.. Please see the charge document for full details.
Outstanding
22 October 2001Delivered on: 24 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees of martin peter rawstron & the company as trustees of the martin p rawstron sipp no. BS0048 (the"trust") to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: The property k/a land and building lying to the north of accrington road burnley t/n LA485533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land at the back of 101 wards hill road minster on sea sheerness with f/h under t/no K931034.
Outstanding
31 July 2014Delivered on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 29 solent industrial estate, shamblehurst lane, hedge end southampton t/no: HP291530.
Outstanding
3 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 12-14 durham road raynes park london t/no SGL742487. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 39 woodlands avenue new malden surrey t/no P148858. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 17 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a land at the north side of puddlers road middlesbrough cleveland. Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 7 September 2013
Persons entitled: Alan Peter Cosgrove

Classification: A registered charge
Particulars: Ground floor l/h property k/a 6 cook row wimborne dorset. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 13 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 2 john street london t/n 277345. notification of addition to or amendment of charge.
Outstanding
28 February 2013Delivered on: 12 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at hall farm church lane north ockendon upminster t/n EGL496990 by way of specific charge the goodwill upon all or any part of the mortgaged property , by way of fixed charge any share held by the mortgagor in any tenants residents or occupiers management company affecting the property, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
20 July 2012Delivered on: 25 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bourne hall vicarage hill lower bourne farnham surrey the goodwill of the business,all present and future licences permit consents and authorisations see image for full details.
Outstanding
20 July 2012Delivered on: 25 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bourne hall vicarage hill lower bourne farnham surrey,the goodwill of the business,all present and future licences permits consents and authorisations see image for full details.
Outstanding
24 August 2001Delivered on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the southgate sipp but insofar only as it relates to member no. Bs.250 And the trustees from time to time of the c m bowlass trust but insofar only as it relates to member no. Bs. 0161 (the "trusts") to the chargee on any account whatsoever. Provided that the bank shall not be entitled to recover from ebs self-administered personal pension plan trustees limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: The chambers chapel street chichester west sussex t/no WSX178599.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2012Delivered on: 18 October 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land and buildings k/a magdalen house trinity road bootle mersetyside t/n's MS452599 and MS532994 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 October 2012Delivered on: 18 October 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land and buildings k/a magdalen house trinity road bootle mersetyside t/n's MS452599 and MS532994 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being claremont hall claremont road surbiton t/no.claremont hall claremont road surbiton t/no.SY173724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor and the mortgagor to the chargee on any account whatsoever.
Particulars: L/H 1 westwick gardens, london.
Outstanding
12 April 2012Delivered on: 2 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the mortgagor on any account whatsoever.
Particulars: L/H property k/a 1 westwick gardens london.
Outstanding
10 April 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due by ebs management PLC and martin james morris as trustees of the m j morris sipp on any account whatsoever.
Particulars: Crossways house, 39 east street, epsom, t/no: SY29903 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 December 2011Delivered on: 16 December 2011
Persons entitled: Santander UK PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever.
Particulars: F/H property k/a unit 25 cobra court trafford park manchester first fixed charge all benefits claims and returns of premiums in respect of all contract and policies of insurance see image for full details.
Outstanding
5 December 2011Delivered on: 16 December 2011
Persons entitled: Santander UK PLC

Classification: Third party assignement of rental income
Secured details: All monies due or to become due from the company to the each group member on any account whatsoever.
Particulars: All its right title and benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoveraable see image for full details.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: Opus Agencies Limited

Classification: Legal charge
Secured details: All monies due or to become due from anthony charles marson and ebs management PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22 bartleet road, redditch being part of the land registered within t/no HW108489.
Outstanding
18 July 2011Delivered on: 30 July 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queen street london by way of fixed charge the property, all receivable from any lease see image for full details.
Outstanding
18 July 2011Delivered on: 30 July 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queen street london by way of fixed charge the property, all receivable from any lease see image for full details.
Outstanding
4 July 2011Delivered on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hart house the hart farnham surrey t/no SY608339 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
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: F/H block b prinny mill blackburn road haslingden together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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: F/H block b prinney mill blackburn road haslingden t/no:LAN66629 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
17 December 2010Delivered on: 24 December 2010
Persons entitled: Michael John Allen

Classification: Legal mortgage
Secured details: £347,000.00 due or to become due.
Particulars: Land and buildings k/a unit 10 wimsey way alfreton trading estate alfreton derbyshire (warehouse with accommodation).
Outstanding
26 August 2010Delivered on: 1 September 2010
Persons entitled: Vanessa Jean Gorst

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to the chargee.
Particulars: Snooker hall imperial way croydon.
Outstanding
28 May 2010Delivered on: 11 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower (dr h e wright) to the chargee.
Particulars: L/H property k/a 40 biddulph mansions elgin avenue london t/no NGL631409.
Outstanding
23 March 2010Delivered on: 24 March 2010
Persons entitled: Anne Mccartney Menzies

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H north lea house 66 northfield end henley-on-thames t/no:ON220360.
Outstanding
18 May 2001Delivered on: 26 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and arthur grahame brown as trustees of the arthur grahame brown self administered personal plan to the chargee on any account whatsoever.
Particulars: L/H property k/a ground and first floor 22 dam street lichfield staffordshire.
Outstanding
8 December 2009Delivered on: 9 December 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: £937,000 due or to become due from the company to the chargee.
Particulars: The former best mate inn,swindon road cheltenham title number GR192483.
Outstanding
18 September 2009Delivered on: 19 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs management PLC and brigid mary freeman as trustees of ebs sipp re: the brigid mary freeman sipp to the chargee on any account whatsoever.
Particulars: 5 market square horsham west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 September 2009Delivered on: 19 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs management PLC and peter christopher freeman as trustees of ebs sipp re: the peter christopher freeman sipp to the chargee on any account whatsoever.
Particulars: 5 market square horsham west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Unit 6 the gavel centre porters wood st albans hertfordshire.
Outstanding
8 July 2009Delivered on: 9 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The crown stone tenterden.
Outstanding
29 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the paul roles sipp account no BS868 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Garages 6-10 rear of high street chobham surrey t/n SY685864 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 2008Delivered on: 10 October 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor and lower ground floor 340 west end lane london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
18 May 2001Delivered on: 26 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and frederick gerald davies kenyon as trustees of the frederick gerald davies kenyon self administered personal pension plan to the chargee on any account whatsoever.
Particulars: L/H property k/a ground and first floor of 22 dam street lichfield staffordshire.
Outstanding
15 July 2008Delivered on: 22 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The crown inn stone in oxney tenterden kent.
Outstanding
18 June 2008Delivered on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of ebs sipp relating to mark lincoln white (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 victoria street windsor berkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2008Delivered on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company and jonathan paul robson featherstone (as trustee to the jpr featherstone sipp) to the chargee on any account whatsoever.
Particulars: Property k/a ground floor and basement, 65 south parade, london, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding
30 January 2008Delivered on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and jonathan paul robson featherstone (as trustee to the jpr featherstone sipp) to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a ground floor and basement, 65 south parade, london. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £135,000 due or to become due from the company to.
Particulars: 4 high street chobham surrey.
Outstanding
14 September 2007Delivered on: 18 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the ebs sipp insofar as they relate to the karen duffell sipp account no BS928 and the philip duffell sipp account no BS927 (the trusts) to the chargee on any account whatseover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 362-264 goldington road bedford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 2007Delivered on: 31 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 northfields prospect business cent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 August 2007Delivered on: 8 August 2007
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Retail unit f on the ground floor and first floor k/a 6 shearwater kinsale in the county of cork. See the mortgage charge document for full details.
Outstanding
4 July 2007Delivered on: 10 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the colerne estates sipp to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site 2 royal naval storage depot colerne airfield bth road colerne wiltshire t/no WT206289. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2001Delivered on: 26 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and roger nigel thompson-yates as trustees of the roger nigel thompson yates self administered personal pension plan to the chargee on any account whatsoever.
Particulars: L/H property k/a ground and first floor of 22 dam street lichfield staffordshire.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and jeremy paul ticktum to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at white house farm styrrup doncaster south yorkshire.
Outstanding
13 April 2007Delivered on: 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axford investments sipp- account number bs 914 and all the liabilities of the trustees from time to time of the garratt investments sipp- account number bs 913 to the chargee on any account whatsoever.
Particulars: Unit 12 triangle business centre 1 commerce way lancing t/no wsx 296963. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2007Delivered on: 17 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the agv self-adminstered personal pension plan to the chargee on any account whatsoever.
Particulars: 33 belgrave road and 42B and 42C denbigh street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2007Delivered on: 16 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the ebs sipp insofar as it relates to the kevin o'sullivan sipp account no BS610 (the 'trust') to the chargee on any account whatsoever.
Particulars: Office block and land at abbey works whiteway road queenborough isle of sheppy kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2007Delivered on: 10 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the ebs sipp - the reed sipp account number BS0155 the 'trust') to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units a & b gas street birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2007Delivered on: 10 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 longbow close pennine business park bradley huddersfield west yorkshire t/no wyk 828733 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
4 April 2001Delivered on: 25 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company and the ri geminder trustees and brian kenneth walter geminder as trustees of the bk geminder sipp (together the b k geminder trustees)
Secured details: All liabilities of the r I geminder trustees and the b k geminder trustees present and future actual and/or contingent to the chargee.
Particulars: Freehold property k/a walsingham house 1331-1337 high road whetstone london N20 t/n NGL390120 and the proceeds of sale thereof.
Outstanding
15 January 1999Delivered on: 4 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and stephen lionel frieze as trustees of the steve frieze removals self administered personal pension plan to the chargee on any account whatsoever.
Particulars: F/H 3A princes way waddon factory estate croydon t/no.SY24321 together with all buildings fixtures (including trade fixtures) fixed plant and machinery and by way of assignment the goodwill of the business and benefit of licences. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 9 May 2006
Satisfied on: 23 July 2019
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and robert malcolm drummond as trustees of the robert malcolm drummond sipp to the chargee on any account whatsoever.
Particulars: Unit 2 beaulieu house ground floor office suite station court station road bourne end bucks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 2006Delivered on: 20 April 2006
Satisfied on: 3 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1ST floor commercial unit 3 155 bermondsey street london fixed charge all buildings, fixtures, plant and machinery.
Fully Satisfied
3 April 2006Delivered on: 18 April 2006
Satisfied on: 5 April 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit A2 endeavor place coxbridge business park farnham surrey t/n SY739603. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 March 2006Delivered on: 25 March 2006
Satisfied on: 17 May 2019
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of the ebs sipp the peter a g davies sipp account no BS707 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 meridian way meridian business park norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2005Delivered on: 2 February 2005
Satisfied on: 25 October 2017
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to bcome from the trustees of the ac mason sipp to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 bargates christchurch dorset by way of fixed charge, the benefit of all covenants and rights concerning the property.
Fully Satisfied
21 January 2005Delivered on: 2 February 2005
Satisfied on: 25 October 2017
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of the jg mason sipp to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 bargates christchurch dorset by way of fixed charge the benefit of all covenants and rights concerning the property.
Fully Satisfied
31 March 2004Delivered on: 2 April 2004
Satisfied on: 22 October 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of the surrey laminators pension scheme and the trustees of the stephen piper sipp to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 liongate enterprise park morden road mitcham surrey.
Fully Satisfied
30 March 2004Delivered on: 2 April 2004
Satisfied on: 13 September 2008
Persons entitled: West Bromwich Building Society

Classification: Floating 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 floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
9 August 2002Delivered on: 13 August 2002
Satisfied on: 14 January 2015
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and paul mervin as trustees of the p mervin self administered personal pension plan to the chargee on any account whatsoever.
Particulars: 3 blythe mews brook green hammersmith london.
Fully Satisfied
14 December 2011Delivered on: 16 December 2011
Satisfied on: 28 May 2014
Persons entitled: Craze Brothers Limited

Classification: Legal charge
Secured details: £78,000 due or to become due the mortgagee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h proeprty known as units 26 and 27 barnack business centre, blakey road, salisbury, t/no: WT86535 and WT85536 see image for full details.
Fully Satisfied
12 July 2001Delivered on: 13 July 2001
Satisfied on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings k/a unit E5 stafford park 4 telford shropshire t/no;-SL36626. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2010Delivered on: 17 December 2010
Satisfied on: 21 July 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6, 17 asheridge road, chesham, buckinghamshire together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
4 December 2009Delivered on: 8 December 2009
Satisfied on: 29 April 2016
Persons entitled: Elaine Kelly

Classification: Legal charge
Secured details: £70,000.00 due or to become due.
Particulars: The bungalow gilcar way castleford.
Fully Satisfied
18 September 2009Delivered on: 19 September 2009
Satisfied on: 8 February 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs management PLC and peter christopher freeman as trustees of ebs sipp re: the peter christopher freeman sipp to the chargee on any account whatsoever.
Particulars: 25-27 brighton road crawley west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 September 2009Delivered on: 19 September 2009
Satisfied on: 8 February 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebs management PLC and brigid mary freeman as trustees of ebs sipp re: the brigid mary freeman sipp to the chargee on any account whatsoever.
Particulars: 25-27 brighton road crawley west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 April 2007Delivered on: 3 May 2007
Satisfied on: 22 April 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company and jeremy paul ticktum to the chargee on any account whatsoever.
Particulars: 65 the broadway haywards heath t/n SX44390 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
26 January 2007Delivered on: 9 February 2007
Satisfied on: 6 September 2017
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings k/a magdalen house trinity road bootle merseyside and partly registered ubder t/no MS452599. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 January 2007Delivered on: 9 February 2007
Satisfied on: 24 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings k/a magdalen house trinity road bootle merseyside and partly registered ubder t/no MS452599. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 January 2007Delivered on: 9 February 2007
Satisfied on: 24 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Charge over stocks, shares and collective investment schemes
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: The units of the liverpool exempt property unit trust issued under certificate numbers 1, 2 and 6.
Fully Satisfied

Filing History

11 March 2021Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
11 March 2021Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
16 February 2021Director's details changed for Ms Lynne Ramshaw on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr John Damien Fox on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Lee Barefoot on 8 February 2021 (2 pages)
9 February 2021Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 December 2020Appointment of Mr Christopher Spencer as a director on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Craig John Wood as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Lee Barefoot as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Ms Lynne Ramshaw as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Mr John Damien Fox as a director on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Toby William Larkman as a director on 10 December 2020 (1 page)
16 November 2020Registration of charge 028530140185, created on 5 November 2020 (52 pages)
16 November 2020Registration of charge 028530140184, created on 5 November 2020 (52 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Vincent Philippe Francois Cambonie as a director on 24 February 2020 (1 page)
17 February 2020Appointment of Mr Craig John Wood as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Toby William Larkman as a director on 17 February 2020 (2 pages)
9 December 2019Satisfaction of charge 150 in full (2 pages)
9 December 2019Satisfaction of charge 151 in full (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 July 2019Satisfaction of charge 90 in full (4 pages)
10 July 2019Satisfaction of charge 028530140178 in full (4 pages)
17 May 2019Satisfaction of charge 78 in full (2 pages)
13 February 2019Satisfaction of charge 028530140164 in full (4 pages)
8 February 2019Satisfaction of charge 028530140163 in full (4 pages)
8 February 2019Satisfaction of charge 028530140165 in full (4 pages)
8 February 2019Satisfaction of charge 127 in full (4 pages)
8 February 2019Satisfaction of charge 125 in full (4 pages)
7 February 2019Notice of ceasing to act as receiver or manager (4 pages)
7 February 2019Notice of ceasing to act as receiver or manager (4 pages)
7 February 2019Notice of ceasing to act as receiver or manager (4 pages)
7 February 2019Notice of ceasing to act as receiver or manager (4 pages)
12 January 2019Registration of charge 028530140181, created on 11 January 2019 (18 pages)
12 January 2019Registration of charge 028530140182, created on 11 January 2019 (17 pages)
12 January 2019Registration of charge 028530140183, created on 11 January 2019 (18 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 November 2018Registration of charge 028530140180, created on 9 November 2018 (18 pages)
31 October 2018Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 July 2018Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 30 July 2018 (2 pages)
25 July 2018Registration of charge 028530140179, created on 24 July 2018 (6 pages)
12 July 2018Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page)
6 June 2018Registration of charge 028530140178, created on 16 May 2018 (8 pages)
6 April 2018Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page)
15 March 2018Appointment of Mr Paul Downing as a director on 13 March 2018 (2 pages)
14 March 2018Satisfaction of charge 028530140158 in full (4 pages)
6 March 2018Registration of charge 028530140177, created on 2 March 2018 (25 pages)
12 February 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 January 2018Satisfaction of charge 028530140170 in full (4 pages)
4 January 2018Registration of charge 028530140176, created on 19 December 2017 (41 pages)
1 December 2017Registration of charge 028530140174, created on 30 November 2017 (9 pages)
1 December 2017Registration of charge 028530140175, created on 30 November 2017 (9 pages)
1 December 2017Registration of charge 028530140175, created on 30 November 2017 (9 pages)
1 December 2017Registration of charge 028530140174, created on 30 November 2017 (9 pages)
25 October 2017Satisfaction of charge 56 in full (4 pages)
25 October 2017Satisfaction of charge 56 in full (4 pages)
25 October 2017Satisfaction of charge 57 in full (4 pages)
25 October 2017Satisfaction of charge 57 in full (4 pages)
23 October 2017Registration of charge 028530140173, created on 19 October 2017 (9 pages)
23 October 2017Registration of charge 028530140173, created on 19 October 2017 (9 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 September 2017Satisfaction of charge 102 in full (2 pages)
6 September 2017Satisfaction of charge 102 in full (2 pages)
27 June 2017Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page)
27 June 2017Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page)
27 June 2017Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page)
27 June 2017Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page)
27 June 2017Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page)
27 June 2017Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Julie Ung as a secretary on 6 June 2017 (1 page)
19 June 2017Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages)
19 June 2017Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages)
19 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages)
19 June 2017Termination of appointment of Julie Ung as a secretary on 6 June 2017 (1 page)
19 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages)
24 May 2017Satisfaction of charge 149 in full (2 pages)
24 May 2017Satisfaction of charge 146 in full (1 page)
24 May 2017Satisfaction of charge 148 in full (2 pages)
24 May 2017Satisfaction of charge 145 in full (1 page)
24 May 2017Satisfaction of charge 100 in full (1 page)
24 May 2017Satisfaction of charge 100 in full (1 page)
24 May 2017Satisfaction of charge 146 in full (1 page)
24 May 2017Satisfaction of charge 145 in full (1 page)
24 May 2017Satisfaction of charge 101 in full (2 pages)
24 May 2017Satisfaction of charge 149 in full (2 pages)
24 May 2017Satisfaction of charge 148 in full (2 pages)
24 May 2017Satisfaction of charge 101 in full (2 pages)
22 April 2017Satisfaction of charge 110 in full (4 pages)
22 April 2017Satisfaction of charge 110 in full (4 pages)
5 April 2017Termination of appointment of Dennis Graham Goodship as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Dennis Graham Goodship as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages)
5 April 2017Satisfaction of charge 83 in full (2 pages)
5 April 2017Satisfaction of charge 83 in full (2 pages)
8 March 2017Registration of charge 028530140171, created on 28 February 2017 (51 pages)
8 March 2017Registration of charge 028530140172, created on 28 February 2017 (51 pages)
8 March 2017Registration of charge 028530140172, created on 28 February 2017 (51 pages)
8 March 2017Registration of charge 028530140171, created on 28 February 2017 (51 pages)
3 February 2017Satisfaction of charge 84 in full (1 page)
3 February 2017Satisfaction of charge 84 in full (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 November 2016Satisfaction of charge 028530140159 in full (1 page)
30 November 2016Satisfaction of charge 028530140159 in full (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
22 October 2016Satisfaction of charge 49 in full (4 pages)
22 October 2016Satisfaction of charge 49 in full (4 pages)
21 October 2016Registration of charge 028530140170, created on 17 October 2016 (35 pages)
21 October 2016Registration of charge 028530140170, created on 17 October 2016 (35 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 September 2016Registration of charge 028530140168, created on 26 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
6 September 2016Registration of charge 028530140169, created on 26 August 2016 (13 pages)
6 September 2016Registration of charge 028530140168, created on 26 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
6 September 2016Registration of charge 028530140169, created on 26 August 2016 (13 pages)
21 July 2016Satisfaction of charge 133 in full (4 pages)
21 July 2016Satisfaction of charge 133 in full (4 pages)
16 June 2016Registration of charge 028530140167, created on 3 June 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
16 June 2016Registration of charge 028530140167, created on 3 June 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
4 June 2016Registration of charge 028530140166, created on 1 June 2016 (10 pages)
4 June 2016Registration of charge 028530140166, created on 1 June 2016 (10 pages)
29 April 2016Satisfaction of charge 129 in full (4 pages)
29 April 2016Satisfaction of charge 129 in full (4 pages)
21 March 2016Registration of charge 028530140165, created on 21 March 2016 (7 pages)
21 March 2016Registration of charge 028530140164, created on 21 March 2016 (7 pages)
21 March 2016Registration of charge 028530140163, created on 21 March 2016 (7 pages)
21 March 2016Registration of charge 028530140164, created on 21 March 2016 (7 pages)
21 March 2016Registration of charge 028530140163, created on 21 March 2016 (7 pages)
21 March 2016Registration of charge 028530140165, created on 21 March 2016 (7 pages)
3 March 2016Registration of charge 028530140162, created on 20 February 2016 (31 pages)
3 March 2016Registration of charge 028530140162, created on 20 February 2016 (31 pages)
21 January 2016Registration of charge 028530140161, created on 20 January 2016 (34 pages)
21 January 2016Registration of charge 028530140161, created on 20 January 2016 (34 pages)
5 January 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 24 December 2015 (1 page)
5 January 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 24 December 2015 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 November 2015Registration of charge 028530140160, created on 29 October 2015 (9 pages)
3 November 2015Registration of charge 028530140160, created on 29 October 2015 (9 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
23 February 2015Registration of charge 028530140159, created on 11 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2015Registration of charge 028530140159, created on 11 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
14 January 2015Satisfaction of charge 30 in full (4 pages)
14 January 2015Satisfaction of charge 30 in full (4 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
23 September 2014Full accounts made up to 31 March 2014 (7 pages)
13 August 2014Registration of charge 028530140158, created on 31 July 2014 (15 pages)
13 August 2014Registration of charge 028530140158, created on 31 July 2014 (15 pages)
28 May 2014Satisfaction of charge 141 in full (4 pages)
28 May 2014Satisfaction of charge 141 in full (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
24 February 2014Appointment of receiver or manager (4 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
14 December 2013Registration of charge 028530140157 (35 pages)
14 December 2013Registration of charge 028530140157 (35 pages)
14 December 2013Registration of charge 028530140156 (35 pages)
14 December 2013Registration of charge 028530140156 (35 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
17 October 2013Registration of charge 028530140155 (11 pages)
17 October 2013Registration of charge 028530140155 (11 pages)
7 September 2013Registration of charge 028530140154 (25 pages)
7 September 2013Registration of charge 028530140154 (25 pages)
13 August 2013Registration of charge 028530140153 (43 pages)
13 August 2013Registration of charge 028530140153 (43 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 152 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 152 (5 pages)
25 January 2013Particulars of a mortgage or charge/co extend / charge no: 151 (11 pages)
25 January 2013Particulars of a mortgage or charge/co extend / charge no: 150 (11 pages)
25 January 2013Particulars of a mortgage or charge/co extend / charge no: 150 (11 pages)
25 January 2013Particulars of a mortgage or charge/co extend / charge no: 151 (11 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 148 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 148 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 149 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 149 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 147 (9 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 147 (9 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 146 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 145 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 146 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 145 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 144 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 144 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 141 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 141 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 143 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 142 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 143 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 142 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 140 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 140 (5 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 139 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 139 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 138 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 138 (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 137 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 137 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 136 (10 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 135 (9 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 136 (10 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 135 (9 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 134 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 134 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 133 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 133 (9 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 132 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 132 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 131 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 131 (5 pages)
16 April 2010Director's details changed for Dennis Graham Goodship on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Dennis Graham Goodship on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 130 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 130 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 128 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 128 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 129 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 129 (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 127 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 124 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 124 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 125 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 126 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 127 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 125 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 126 (3 pages)
28 July 2009Full accounts made up to 31 March 2009 (8 pages)
28 July 2009Full accounts made up to 31 March 2009 (8 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 123 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 123 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 122 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 122 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 121 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 121 (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
4 August 2008Full accounts made up to 31 March 2008 (11 pages)
4 August 2008Full accounts made up to 31 March 2008 (11 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Full accounts made up to 31 March 2007 (12 pages)
29 August 2007Full accounts made up to 31 March 2007 (12 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of property mortgage/charge (3 pages)
15 March 2006Particulars of property mortgage/charge (3 pages)
15 March 2006Particulars of property mortgage/charge (3 pages)
15 March 2006Particulars of property mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (10 pages)
3 August 2005Full accounts made up to 31 March 2005 (10 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
5 January 2005Return made up to 14/09/04; full list of members (8 pages)
5 January 2005Return made up to 14/09/04; full list of members (8 pages)
13 October 2004Particulars of property mortgage/charge (3 pages)
13 October 2004Particulars of property mortgage/charge (3 pages)
27 September 2004Full accounts made up to 31 March 2004 (10 pages)
27 September 2004Full accounts made up to 31 March 2004 (10 pages)
9 August 2004Return made up to 14/09/03; full list of members; amend (8 pages)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Return made up to 14/09/03; full list of members; amend (8 pages)
9 August 2004Secretary's particulars changed (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 14/09/03; full list of members (8 pages)
21 October 2003Return made up to 14/09/03; full list of members (8 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
7 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 January 2003Full accounts made up to 30 September 2002 (9 pages)
15 January 2003Full accounts made up to 30 September 2002 (9 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 14/09/02; full list of members (7 pages)
7 October 2002Return made up to 14/09/02; full list of members (7 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
8 January 2002Full accounts made up to 30 September 2001 (9 pages)
8 January 2002Full accounts made up to 30 September 2001 (9 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 14/09/01; full list of members (6 pages)
27 September 2001Return made up to 14/09/01; full list of members (6 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
2 April 2001Full accounts made up to 30 September 2000 (9 pages)
2 April 2001Full accounts made up to 30 September 2000 (9 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (4 pages)
20 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 August 2000Particulars of mortgage/charge (4 pages)
19 August 2000Particulars of mortgage/charge (4 pages)
23 June 2000Full accounts made up to 30 September 1999 (9 pages)
23 June 2000Full accounts made up to 30 September 1999 (9 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 14/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/12/99
(5 pages)
14 December 1999Return made up to 14/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/12/99
(5 pages)
11 June 1999Full accounts made up to 30 September 1998 (9 pages)
11 June 1999Full accounts made up to 30 September 1998 (9 pages)
4 February 1999Particulars of mortgage/charge (5 pages)
4 February 1999Particulars of mortgage/charge (5 pages)
26 November 1998Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page)
26 November 1998Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page)
5 October 1998Return made up to 14/09/98; full list of members (7 pages)
5 October 1998Return made up to 14/09/98; full list of members (7 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
18 September 1997Return made up to 14/09/97; no change of members (5 pages)
18 September 1997Return made up to 14/09/97; no change of members (5 pages)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
11 October 1996Return made up to 14/09/96; no change of members (5 pages)
11 October 1996Return made up to 14/09/96; no change of members (5 pages)
3 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
3 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
25 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 September 1993Incorporation (20 pages)
14 September 1993Incorporation (20 pages)