Company NameRetail Plus General Partner Limited
DirectorsMartin Lindley Roberts and Matthew Robert Allen
Company StatusActive
Company Number02883736
CategoryPrivate Limited Company
Incorporation Date1 January 1994(30 years, 4 months ago)
Previous NameNorthern Retail Properties (General Partner) Limited

Business Activity

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

Directors

Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Matthew Robert Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameAddington Capital Llp (Corporation)
StatusCurrent
Appointed01 November 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Richard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Essex Villas
Kensington
London
W8 7BP
Director NamePeter John Farnfield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Road
Dorking
Surrey
RH4 3HR
Director NameRobert Alfred Gilchrist
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address21 Lilyville Road
Fulham
London
SW6 5DP
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleSecretary
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameMr Kevin James Honour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1997)
RoleManager Property Investments
Country of ResidenceEngland
Correspondence Address6 Edmunds Close
Yeading
Middlesex
UB4 0HA
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2004)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19b Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2000)
RoleConsultant
Correspondence Address19 Caithness Road
London
W14 0JA
Director NameStewart Alexander Cowe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 December 2004)
RoleInvestment Manager
Correspondence Address45-6 West Bryson Road
Edinburgh
EH11 1BQ
Scotland
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed12 December 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Secretary NameIan Edward Baker
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence Address14 Bunbury Way
Longdown Lane South
Epsom Downs
Surrey
KT17 4JP
Director NameMr Robert Alfred Gilchrist
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address130 Walton Street
London
SW3 2JJ
Director NameMr Ian Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSally Port High Road
Chipstead
Surrey
CR5 3QP
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address31 Wandle Road
London
SW17 7DL
Secretary NameAndrew Grant Duff
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2015)
RoleCompany Director
Correspondence AddressWindle Hey
16 Alders Road
Reigate
Surrey
RH2 0ED
Director NameMs Kathryn Louise Dixon
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address4 Alwyne Villas
London
N1 2HQ
Director NameMr Neal Alan Shegog
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravenstone Street
London
SW12 9ST
Director NameMr Paul John Hampton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Burland Road
Battersea
London
SW11 6SA
Director NameFrances Mary Harnetty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Russet Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameMr Edmund Anthony Craston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Sloane Street
London
SW1X 9QF
Director NameMr Hugh Maxwell Elrington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Sloane Street
London
SW1X 9QF
Director NameMr Flavio Augusto Antonio Casero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Sloane Street
London
SW1X 9QF
Director NameMr Richard Warren Bains
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Monteith Close
Tunbridge Wells
Kent
England And Wales
TN3 0AD
Director NameMr Michael James Pryer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(21 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2015)
RoleEmployee
Country of ResidenceEngland
Correspondence Address40 Holme Road
Strawberry Hill
Twickenham
TW1 4RE
Director NameMr Jose Luis Pellicer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 April 2015(21 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2015)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressBramley Hyrst Oldfield Road
Bromley
Kent
BR1 2LF
Director NameTony Laenen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2015(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceBelguim
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-42 Eastcastle Street
London
W1W 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-42 Eastcastle Street
London
W1W 8DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed20 November 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2019)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Contact

Websiterockspringpim-us.com
Telephone020 77613300
Telephone regionLondon

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Rockspring Pim LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 25 hope street wrexham t/n WA528380. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 163 high street sutton t/n ST292472. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 431 and 433 high road wembley t/n MX380355. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: Week street maidstone t/nos K676984 and K801174. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 47 and 49 church street st helens t/nos YLA295608 and MS300347. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 1A and 1B south street dorchester t/n DT242907.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 66/68 worcester street 1/3 oxford street kidderminster t/nos HW125975 and NGL58749. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 104 the parade leamington spa t/n WK188907. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 47 high street kings lynn t/n NK85240. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 12 strait bargate and 2 new street boston t/n LL88202. 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.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: All and whole that plot of area of land extending to 956 decimal or onethousandth parts of an acre or thereby situated in the town of fort william and county of inverness. See the mortgage charge document for full details.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 64 high street barnstable t/n DN320783. 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.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 2 March 2010
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 19/20 market place and 1-2 abbey gate nuneaton. 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.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 2 March 2010
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 36-38 and 38A westgate mansfield notts. 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.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 2 March 2010
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 7-8 market place rugby. 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.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 2 March 2010
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 38-40 broad street kings lynn. 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.
Fully Satisfied
3 December 1999Delivered on: 15 December 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due from the company and/or the northern retail property fund to the chargee on any account whatsoever.
Particulars: The right title and interest in and to the rents which may become payable to the company or the said the northern retail property fund under the terms of the leases and all rental deposits held pursuant or supplemental to the leases.
Fully Satisfied
23 June 1999Delivered on: 15 December 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7TH december 1999
Secured details: All sums due or to become due from the company and/or the northern retail property fund to the chargee.
Particulars: All and whole a lease constituted by lease between strathclyde regional council and next properties limited of the subjects k/a and forming all and whole twenty seven high street, paisley dated twenty third october nineteen hundred and eighty six and eighth january nineteen nundred and eighty seven. T/no. REN41008.
Fully Satisfied
16 November 1999Delivered on: 24 November 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due from the northern retail property fund to the chargee on any account whatsoever.
Particulars: The company's and/or the said the northern retail property fund's whole right title and interest in and to receive the rents,. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 24 November 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 18TH november 1999
Secured details: All sums due or to become due from the northern retail property fund to the chargee.
Particulars: All and whole that area of ground in the burgh and county of dumfries.. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999 and dated 10TH august 1999 and 20TH august 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: One hundred and seventy five/one hundred and seventy nine high street ayr in the county of ayr. See the mortgage charge document for full details.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: The area of ground together with buildings and erections thereon k/a and forming 133 market street st. Andrews in the burgh of st. Andrews and county of fife. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: Shop and office numbers one hundred and forty seven and one hundred and forty nine high street and office (now house) number thirty hill street kirkcaldy in the burgh of kirkcaldy. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: 67 cowgate kirkintilloch t/no: DMB24625. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: Number one hundred and forty one trongate glasgow in the burgh of glasgow and county of lanark. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: One hundred and nineteen to one hundred and twenty five high street dumbarton in the burgh and county of dumbarton. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: One hundred and seven high street elgin lying in the burgh of elgin and county of moray. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: Plot or area of ground on the northeast side of the high street in the burgh parish and county of dumbarton. See the mortgage charge document for full details.
Fully Satisfied
22 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: The subjects in the land register of scotland under t/no: AYR2254.
Fully Satisfied
29 September 1999Delivered on: 6 October 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 29TH september 1999 and dated 24TH august 1999 and 20TH august 1999
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of the trustee for the said limited partnership to the chargee.
Particulars: Retail and other premises lying in the city and county of aberdeen k/a number one hundred and eighty three union street aberdeen. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title,interest and all rental deposits/guarantees over the piece of ground/buildings bounded on the south side by the high st,burgh of elgin and known as 107 high st,elgin,county of moray. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title,interest,rental deposits/guarantees over the plot of ground on north east side of high st,burgh,parish and county of dumbarton. See the mortgage charge document for full details.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: All and whole the 4 shop units k/a 42, 44, 46 and 48 graham street airdrie in the county of lanark with the land to the rear of the same t/n LAN7849 and 2 other properties under t/n's LAN46806 and LAN33788. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title,interest,rental deposits and guarantees over the property known as 119 to 125 high st,dumbarton,burgh and county of dumbarton. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest and all rental deposits/guarantees over shop premises and sunk storey forming shop no.141 Trongate,glasgow,burgh of glasgow,county of lanark. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest in and to receive rents and all rental deposits/guarantees over subjects known as 67 cowgate,kirkintilloch; t/no DMB24625. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest in and to receive rents and all rental deposits/guarantees over shop/office nos.147 And 149 high st,no.30 Hill st,kirkcaldy in the burgh of kirkcaldy,county of fife. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest in and to receive rents and all rental deposits/guarantees over the property known as 175/179 high st,ayr,county of ayr. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest in and to receive rents which become payable and all rental deposits/guarantees over the subjects registered under title/no AYR2254. See the mortgage charge document for full details.
Fully Satisfied
24 September 1999Delivered on: 30 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including obligations owed to the bank by the northern retail property fund and/or the company as general partner.
Particulars: All right,title and interest in and to receive rents under the terms of the leases and all rental deposits/guarantees thereon over the property lying in the city and county of aberdeen known as 183 union st,aberdeen. See the mortgage charge document for full details.
Fully Satisfied
20 August 1999Delivered on: 17 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 2ND september 1999 and
Secured details: All sums due or to become due from the northern retail property fund,a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: 166 to 178 high st,arbroath. See the mortgage charge document for full details.
Fully Satisfied
2 September 1999Delivered on: 15 September 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company and the northern retail property fund to the chargee.
Particulars: All right title and interest in the rents and leases. See the mortgage charge document for full details.
Fully Satisfied
13 August 1999Delivered on: 17 August 1999
Satisfied on: 2 March 2010
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 at 31-33 fore street hexham. 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.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: All and whole that shop on ground first and second floors k/a and forming 137 and 139 high street dumfries. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 10 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 5TH july 1999 and
Secured details: All sums due or to become due from the northern retail property fund a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: The property all and whole 196 high street arbroath in the county of angus.
Fully Satisfied
1 July 1999Delivered on: 10 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund a limited partnership and/or the company as general partner of the said the northern retail property fund to the chargee on any account whatsoever.
Particulars: The company's and/or the said the northern retail property fund's whole right, title and interest in and to receive the rents which are or may hereinafter become payable to the company and/or the said the northern retail property fund as landlord under or in terms of the leases and all rental deposits and guarantees held pursuant or supplemental to the lease. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 10 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in and to receive the rents which are or may hereinafter become payable to the company and/or the said the nortern retail property fund under the terms of the leases and all rental deposits. See the mortgage charge document for full details.
Fully Satisfied
25 June 1999Delivered on: 10 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 5TH july 1999 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects known as and forming units 2A and 2B of one hundred and ninety eight/two hundred and twelve high street, arbroath in the county of angus. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 7 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due and to become due from the northern retail property fund a limited partnership registered as a limited partnership in scotland under the limited partnerships act 1907 and /or the company as general partner of the said the northern retail property fund whether as principal debtor,co-obligant,guarantor or otherwise in any manner of way to the chargee (including all present,future or contingent obligations owed to the chargee by the northern retail property fund and/or the company as general partner of the said the northern retail property fund,whether such obligations exist now or arise in the future).
Particulars: The company's and/or the said the northern retail property fund's whole right,title and interest in and to receive the rents which are or may hereinafter become payable to the company and/or the said the northern retail property fund as landlord under or in terms of the leases and all rental deposits and guarantees held pursuant or supplemental to the leases.. See the mortgage charge document for full details.
Fully Satisfied
23 June 1999Delivered on: 7 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 1 july 1999 and
Secured details: All sums due or to become due from the northern retail property fund,a limited pertnership registered as a limited partnership in scotland under the limited partnerships act 1907 and the company as general partner of and trustee for the said limited partnership to the chargee under the terms of a personal bond dated 2 december 1994.
Particulars: All and whole those subjects k/a and forming number 85 high street,montrose in the county of angus together with the whole buildings and other erections therein and thereon;the parts,privileges and pertinents thereof;the fixtures and fittings therein and thereon;the whole rights,common,mutual or otherwise effeiring to the subjects;and the company's whole right,title and interest present and future therein and thereto.
Fully Satisfied
28 June 1999Delivered on: 7 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due and to become due from the northern retail property fund a limited partnership registered as a limited partnership in scotland under the limited partnership act 1907 and/or the company as general partner of the said the northern retail property fund whether as principal debtor,co-obligant,guarantor or otherwise in any manner of way to the chargee (including all present,future or contingent obligations owed to the chargee by the northern retail property fund and/or the company as general partner of the said the northern retail property fund,whether such obligations exist now or arise in the future).
Particulars: The company's and/or the said the northern retail property fund's whole right,title and interest in and to receive the rents which are or may hereinafter become payable to the company and/or the said the northern retail property fund as landlord under or in terms of the leases and all rental deposits and guarantees held pursuant or supplemental to the leases.. See the mortgage charge document for full details.
Fully Satisfied
23 June 1999Delivered on: 7 July 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 1 july 1999 and
Secured details: All sums due or to become due from the northern retail property fund,a limited partnership registered as a limited pertnership in scotland under the limited partnership act 1907 and the company as general partner of and trustee for the said limited partnership to the chargee under the terms of a personal bond dated 2 december 1994.
Particulars: All and whole the subjects k/a and forming one hundred and sixty two and one hundred and sixty four high street,kirkcaldy.t/no FFE32;together with the whole buildings and other erections therein and thereon;the parts,privileges and pertinents thereof;the fittings and fixtures therein and thereon;the whole rights,common,mutual or otherwise effeiring to the subjects;and the company's whole right,title and interest present and future therein and thereto.
Fully Satisfied
11 May 1999Delivered on: 16 June 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 11TH may 1999
Secured details: All sums due or to become due from the northern retail property fund a limited partnership and the company as general partner of and trustee for the said limited partnership.
Particulars: That shop and basement situated at twenty three frederick street edinburgh lying in the city and parish of edinburgh and county of midlothian formerly edinburgh. See the mortgage charge document for full details.
Fully Satisfied
7 June 1999Delivered on: 16 June 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due from the northern retail property fund a limited partnership and/or the company as general partner of the said the northern retail property fund to the chargee on any account whatsoever.
Particulars: The company's and/or the said the northern retail property fund's whole right title and interest in and to receive the rents (as defined). See the mortgage charge document for full details.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: Those shop premises and other together with ground and storage areas to the rear thereof all k/a dna forming numbers 71/81 george street oban. See the mortgage charge document for full details.
Fully Satisfied
7 June 1999Delivered on: 9 June 1999
Satisfied on: 2 March 2010
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 57-60 whitefriargate kingston upon hull. 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.
Fully Satisfied
11 May 1999Delivered on: 25 May 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 18TH may 1999
Secured details: All sums due or to become due from the northern retail property fund a limited partnership registered as a limited partnership in scotland and/or the company as general partner of and trustee for the said limited partnership.
Particulars: Ground and basement shop premises comprising the subjects k/a one hundred and eight five union street aberdeen. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 25 May 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due from the northern retail property fund a limited partnership registered as a limited partnership in scotland and/or the company as general partner of the said the northern retail property fund to the chargee on any account whatsoever.
Particulars: The company's and/or the said the northern retail property fund's whole right title and interest in and to receive the rents. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 26 March 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company (as general partner) and/or the northern retail property fund (a limited partnership) to the chargee on any account whatsoever.
Particulars: All rents payable under the leases in respect of the property k/a shop forming 187 union street aberdeen and salon forming number 185 to 189 union street aberdeen.
Fully Satisfied
22 March 1999Delivered on: 26 March 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company (as general partner) and/or the northern retail property fund (a limited partnership) to the chargee on any account whatsoever.
Particulars: All rents payable under the leases in respect of the property k/a land lying to the south of channel street galashiels.
Fully Satisfied
22 February 1999Delivered on: 26 March 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 22 march 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 38 channel street, galashiels.
Fully Satisfied
22 February 1999Delivered on: 26 March 1999
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 22 march 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 187 union street, aberdeen.
Fully Satisfied
19 September 1997Delivered on: 9 October 1997
Satisfied on: 2 March 2010
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 property k/a 16-20 cheapside,lancaster,lancashire.. 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.
Fully Satisfied
8 August 1997Delivered on: 20 August 1997
Satisfied on: 2 March 2010
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: By way of legal mortgage 49-51 vicar lane and 20-26 king street edward street leeds west yorkshire.. 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.
Fully Satisfied
30 July 1997Delivered on: 19 August 1997
Satisfied on: 2 March 2010
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: By way of legal mortgage,the property k/a 9 cleveland street,chorley,lancashire. 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.
Fully Satisfied
9 March 1995Delivered on: 17 March 1995
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund (a limited partnership) and the company as general partner of and trustee for the said partnership to the chargee under the terms of the charge.
Particulars: The company's whole right title and interest in and its rights to recieve rents which are or may hereafter become payable to the company as landlord under the leases and all rental and guarantees held pursuant to or supplemental to the leases (see paper apart). See the mortgage charge document for full details.
Fully Satisfied
25 February 1997Delivered on: 7 April 1997
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 25TH march 1997
Secured details: All sums due or to become due from the northern retail property fund, a limited partnership and/or the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: 85 and 87 king street, kilmarnock in the burgh of kilmarnock and county of ayr. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 April 1997
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 25TH march 1997
Secured details: All sums due or to become due from the northern retail property fund, a limited partnership and/or the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: Area or piece of ground in high street, dumfries in the county of dumfries. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 April 1997
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on the 25TH march 1997
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 165 to 169 high street ayr the heritable fixtures and fittings therein and thereon. See the mortgage charge document for full details.
Fully Satisfied
19 March 1997Delivered on: 26 March 1997
Satisfied on: 2 March 2010
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 f/h property k/a 5/6/devonshire street penrith cumbria t/no CU115698 fixed charge over all bildings & structures assigns of goodwill all plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 March 1997Delivered on: 26 March 1997
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums obligations and liabilities due or to become due from the northern retail property fund limited partnership to the chargee under the terms of the charge.
Particulars: Whole right title & interest in and its rights to receive rents which are or may hereafter become payableto the company. See the mortgage charge document for full details.
Fully Satisfied
6 December 1996Delivered on: 4 January 1997
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 24 december 1996 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27,29 and 31 academy street inverness.
Fully Satisfied
20 December 1996Delivered on: 27 December 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due from northern retail property fund (a limited partnership) and the company (as general partner of and trustee for the said partnership) to the chargee.
Particulars: All rights,title and interest in and to receive rents which may become payable to the company as landlord under the leases and all rental deposits and guarantees thereon; those subjects lying formerly in the royal burgh parish and county of inverness known as 27,29 and 31 academy st,inverness and various other premises listed. See the mortgage charge document for full details.
Fully Satisfied
20 November 1996Delivered on: 27 November 1996
Satisfied on: 2 March 2010
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: 257 & 258 high street west sunderland tyne and wear with all buildings & structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 October 1996Delivered on: 31 October 1996
Satisfied on: 2 March 2010
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: 36 high st,skipton,north yorkshire with all buildings,plant,machinery and other items affixed thereon; the goodwill of business and all rental sums payable; all rights/remedies and any proceeds of insurance claims. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1996Delivered on: 31 October 1996
Satisfied on: 2 March 2010
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: 2 greenmarket,carlisle,cumbria with all buildings/fixtures thereon; the goodwill of business and all plant,machinery and other items affixed; all rental sums and benefit of all rights/remedies thereto; the proceeds of any claim made under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1994Delivered on: 20 December 1994
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund,a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: All and whole those two shops properties k/as unit 1 and unit 2 high street in the parish of falkirk and county of stirling comprising (internally) ground and first floors with the roofs over the same bounded on or towards the south by the front building line of the said shop units.. See the mortgage charge document for full details.
Fully Satisfied
14 October 1996Delivered on: 17 October 1996
Satisfied on: 2 March 2010
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: 213 high street northallerton north yorkshire fixed charge on all buildings and other structures any goodwill all plant machinery and other items floating charge on all unattached plant machinery chattels and goods and assigns the rental sums. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 23 September 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 2ND december 1994.
Particulars: All and whole the subjects at 151 queen street glasgow t/no:- GLA103633.
Fully Satisfied
9 August 1996Delivered on: 27 August 1996
Satisfied on: 2 March 2010
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 97 lord street liverpool merseyside fixed charge all buildings and other structures, fixed charge any goodwill, fixed charge all plant machinery and other items fixed to the property, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 27 August 1996
Satisfied on: 2 March 2010
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 44 and 46 marygate berwick-upon-tweed northumberland and all buildings and other structures goodwill and fixed charge on all plant machinery and other items. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
29 July 1996Delivered on: 10 August 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 8TH august 1996
Secured details: All monies due or to become due from the northern retail property fund and from the company to the chargee.
Particulars: Building k/a 154 and 154A union street aberdeen. See the mortgage charge document for full details.
Fully Satisfied
29 July 1996Delivered on: 8 August 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's whole right title and interest in and its rights to recieve rents which are or may hereafter become payable to the company. See the mortgage charge document for full details.
Fully Satisfied
23 July 1996Delivered on: 3 August 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund (a limited partnership) and the company (as general partner of and trustee for the said partnership) to the chargee.
Particulars: The company's right title and interest in and its rights to receive rents which are or may become payable to the company as landlord under the leases and all rental deposits and guarantees held pursuant or supplemental to the leases.. See the mortgage charge document for full details.
Fully Satisfied
15 July 1996Delivered on: 29 July 1996
Satisfied on: 2 March 2010
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: Property k/a 13 westborough scarborough north yorks all buildings and other structurew & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1996Delivered on: 29 July 1996
Satisfied on: 2 March 2010
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 property k/a 13/15 finkle street kendal cumbria all buildings & otherstructures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 April 1996Delivered on: 2 May 1996
Satisfied on: 2 March 2010
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: Property k/a 8 bridge street and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and the proceeds of any claims under the insurances and by way of assignment all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1994Delivered on: 17 December 1994
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund,a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee under the terms of the personal bond of even date.
Particulars: All and whole that tenement of feu land in the town and regality of fraserburgh,parish thereof and county of aberdeen,with the shop and houses erected thereon lying upon the west side of the street formerly called cross street and now called broad street,fraserburgh. See the mortgage charge document for full details.
Fully Satisfied
1 February 1996Delivered on: 8 February 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund (a limited partnership) and the company (as general partner of and trustee for the said partnership) to the chargee under the terms of the charge.
Particulars: The company's whole right title and interest in and its rights to receive the rents which are or may hereafter become payable to the company as landlord under the leases and all rental deposits and guarantees held pursuant or supplemental to the leases.
Fully Satisfied
6 May 2011Delivered on: 10 May 2011
Satisfied on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: A supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a 2-8 fish street and 10-21 kirkgate leeds t/nos. WYK169563, WYK565604 and YWE51532 see image for full details.
Fully Satisfied
24 March 2011Delivered on: 6 April 2011
Satisfied on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: A supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as princess house, the square, shreswbury, t/no: SL154302 see image for full details.
Fully Satisfied
30 December 2009Delivered on: 15 January 2010
Satisfied on: 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Assignation of rents
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the rental income and all other sums see image for full details.
Fully Satisfied
22 December 2009Delivered on: 18 January 2010
Satisfied on: 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 94, 96, 98, 100, 102, 104, 106, 108, 110, 112, 114, 116-122 and 124-126 byres road, glasgow. 128, 130-132, 134, 136, 138, 140, 142 and 144 byres road, glasgow and 132 university place, glasgow t/no GLA168224 see image for full details.
Fully Satisfied
22 December 2009Delivered on: 18 January 2010
Satisfied on: 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 133 market street, st andrews in the burghof st andrews and county of fife see image for full details.
Fully Satisfied
22 December 2009Delivered on: 18 January 2010
Satisfied on: 4 August 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 77A george street, edinburgh t/no MID73360 see image for full details.
Fully Satisfied
22 December 2009Delivered on: 18 January 2010
Satisfied on: 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of land extending to 0.956 of an acre thereby situated in the town of fort william and county of inverness see image for full details.
Fully Satisfied
22 December 2009Delivered on: 31 December 2009
Satisfied on: 16 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12-14 high street marlow, t/no.BM315311; f/h property k/a 250, 252, 254, 256, and 258 commercial road landport portsmouth t/no.HP345760; f/h property k/a heaton house 216-244 fulham road london, t/no.LN206730, LN215852 and LN53057 (for further details of properties charged please refer to form MG01) all intellectual property all its goodwill and uncalled capital floating charge all assets and undertaking present or future see image for full details.
Fully Satisfied
22 December 2009Delivered on: 31 December 2009
Satisfied on: 16 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 August 2008Delivered on: 19 August 2008
Satisfied on: 2 March 2010
Persons entitled: Bank of Scotland PLC

Classification: 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: F/H property k/a station plaza, station road t/no WYK567987 all rent and value added tax any goodwill all plant, machinery and other items. Floating charge its interest in all unattached plant, machinery, chattels and goods see image for full details.
Fully Satisfied
22 January 1996Delivered on: 2 February 1996
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due from the northern retail property fund,a limited partnership registered in scotland under the limited partnership act 1907 and having its principal place of business at 36 castle street,edinburgh EH2 3HT and the company as general partner of a trustee for the said limited partnership.
Particulars: 226/228 high st,ayr.
Fully Satisfied
17 July 2008Delivered on: 23 July 2008
Satisfied on: 2 March 2010
Persons entitled: Bank of Scotland PLC (Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 109-117 (odd) high street cheltenham t/n GR180262, insurance, rent, goodwill, plant machinery, floating charge all unattached plant machinery and goods, see image for full details.
Fully Satisfied
13 May 2008Delivered on: 16 May 2008
Satisfied on: 2 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 49-61 king street south shields, tyne & wear t/no TY316705 all rent and value added tax any goodwill all plant, machinery and other items. Floating charge its interest in all unattached plant, machinery, chattels and goods see image for full details.
Fully Satisfied
12 May 2008Delivered on: 16 May 2008
Satisfied on: 2 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a store b, st nicholas centre, sutton t/no SGL592451 all rent and value added tax any goodwill all plant, machinery and other items. Floating charge its interest in all unattached plant, machinery, chattels and goods see image for full details.
Fully Satisfied
19 December 2007Delivered on: 21 December 2007
Satisfied on: 2 March 2010
Persons entitled: Bank of Scotland PLC as Trustee for Itself and the Finance Parties (The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22-26 (even) sandgate road folkestone kent t/no K839833 all rent any goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 June 2007Delivered on: 21 June 2007
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties(The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a heaton house 216/224 fulham road london t/nos LN215852, LN206730 and LN53057 its interest in all money payable under any insurance in respect of the property, all rent adn value added tax, any goodwill and all plant machinery and other items affixed. By way of floating charge its interest in all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
3 May 2007Delivered on: 11 May 2007
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties(The 'Agent')

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 22-28 high street and part first floor, 24 high street, epsom by way of first fixed charge its interest in all money under any insurance in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
12 March 2007Delivered on: 21 March 2007
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties(The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 849 ecclesall road banner cross sheffield t/no SYK266709 together with all money the goodwill all plant machinery and other items and a floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
23 January 2007Delivered on: 30 January 2007
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties(The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company acting for itself and as general partner on behalf of the retail plus property partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2 great underbank 22 bridge street and 5/7 merseyway stockport t/no GM263185 its interest in all money all rent and value added tax any goodwill. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 6 December 2006
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland (Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as 250 252 254 256 and 258 commercial road portsmouth t/n HP345760, insurance, all rent and vat, goodwill, plant machinery, floating charge all unattached plant and goods,. See the mortgage charge document for full details.
Fully Satisfied
1 August 2006Delivered on: 10 August 2006
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 24-26 high street witney oxfordshire t/n ON263963. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 5 January 1996
Satisfied on: 2 March 2010
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: Property k/a 58-60 toll gavel beverley humberside all plant machinery and other items and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 2006Delivered on: 10 August 2006
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for Itself and the Finance Parties

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 12-14 high street marlow buckinghamshire. See the mortgage charge document for full details.
Fully Satisfied
10 November 2005Delivered on: 16 November 2005
Satisfied on: 2 March 2010
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: Property k/a ground floor flat and basement murton house 68/82 grainger street and 30/32 bigg market newcastle upon tyne t/n TY428639.
Fully Satisfied
21 October 2005Delivered on: 25 October 2005
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a as makinson arcade market place wigan t/nos GM307342 and GM571870. All money payable under any insurance in respect of the property all rent and value added tax and the benefit of any guarantee or security the goodwill and all plant machinery and other items. By way of floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 15 September 2005
Satisfied on: 2 March 2010
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 property k/a 25/31 butcher row beverley yorkshire t/n HS243891.
Fully Satisfied
28 April 2005Delivered on: 7 May 2005
Satisfied on: 2 March 2010
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: 179-185 the marlowes hemel hempstead t/no HD330912.
Fully Satisfied
25 February 2005Delivered on: 19 March 2005
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 09/03/05 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the property k/a 77-79 george street edinburgh.
Fully Satisfied
29 October 2004Delivered on: 2 November 2004
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company on behalf of itself and acting as general partner on behalf of the northern retail property fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land k/a 51/79 southernhay basildon essex; the unattached plant. Machinery, chattels and goods.
Fully Satisfied
29 October 2004Delivered on: 2 November 2004
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company on behalf of itself and acting as general partner on behalf of the northern retail property fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 81 southernhay basildon essex; the unattached plant, machinery, chattels and goods.
Fully Satisfied
29 October 2004Delivered on: 2 November 2004
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company on behalf of itself and acting as general partner on behalf of the northern retail property fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land k/a 6/30 southernhay basildon essex; the unattached plant, machinery, chattels and goods.
Fully Satisfied
18 October 2004Delivered on: 27 October 2004
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 304 london road waterlooville hampshire t/no HP422257, insurances, all rent and vat, goodwill all plant machinery and other items affixed to the property floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
15 December 1995Delivered on: 5 January 1996
Satisfied on: 2 March 2010
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: Property k/a 190 high street northallerton north yorkshire all plant machinery and other items and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 March 2003Delivered on: 11 April 2003
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Party

Classification: A standard security which was presented for registration in scotland on the 1ST april 2003 and
Secured details: All monies due or to become due from the company as general partner of the trustee for the northern retail property fund and/or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the several tenements of commercial properties and dwellinghouses forming numbers (even only) ninety-four to one hundred and forty-four byres road and one hundred and thirty-two to one hundred and thirty-six university place (formerly called university avenue) glasgow and ground effeiring thereto lying in the county of lanark.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 1 April 2003
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland(The Agent)

Classification: Assignation & irrevocable mandate
Secured details: All monies due or to become due from the comapny and/or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title and interest in and to their rights to receive rents under and in terms of the leases. See the mortgage charge document for full details.
Fully Satisfied
24 February 2003Delivered on: 3 March 2003
Satisfied on: 2 March 2010
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 precinct and 306/310 london road waterlooville hampshire.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 2 March 2010
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: 2-30 alcester road south kings heath birmingham.
Fully Satisfied
9 April 2002Delivered on: 13 April 2002
Satisfied on: 2 March 2010
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 property k/a 1/1A and 2 high street, chippenham, t/nos WT133807 and WT135964.
Fully Satisfied
9 April 2002Delivered on: 13 April 2002
Satisfied on: 2 March 2010
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 property k/a 3/4A st peter's street, hereford, t/no HE9157.
Fully Satisfied
9 April 2002Delivered on: 13 April 2002
Satisfied on: 2 March 2010
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 property k/a 69/71 church street and 5/7 royal george buildings, rugby, t/no WK303916.
Fully Satisfied
9 April 2002Delivered on: 13 April 2002
Satisfied on: 2 March 2010
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 property k/a 71-77 (odd) st peter's street, st albans, hertfordshire, t/nos HD299010 and HD379409.
Fully Satisfied
11 January 2002Delivered on: 24 January 2002
Satisfied on: 2 March 2010
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 property k/a victoria house, fore street, taunton and winchester house, corporation street, taunton, t/no ST169197.
Fully Satisfied
31 October 2001Delivered on: 10 November 2001
Satisfied on: 2 March 2010
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: Property ka 6, 8 and 10 victoria street nottingham t/no: NT3332341.
Fully Satisfied
1 November 1995Delivered on: 9 November 1995
Satisfied on: 2 March 2010
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 under the terms of this charge.
Particulars: 30 fore street hexham northumberland (ii) all buildings and other structures on, and items fixed to, the property;. See the mortgage charge document for full details.
Fully Satisfied
25 May 2001Delivered on: 13 June 2001
Satisfied on: 2 March 2010
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on the 7TH june 2001
Secured details: All monies,obligations and liabilities due or to become due by the company a general partner of and trustee for the northern retail property fund and/or any other obligor to any finance party and their successors and assignees whomsoever and all monies,obligations and liabilities, due or to become due by the obligor to the finance parties under the loan agreement and any financing document referred to as such in the loan agreement.
Particulars: All and whole the two storey shop premises k/a unit 3 and unit 4 numbers 132-136 high street falkirk in the parish of falkirk and the county of stirling. See the mortgage charge document for full details.
Fully Satisfied
29 May 2001Delivered on: 8 June 2001
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties ("the Agent")

Classification: Assignment and irrevocable mandate
Secured details: All moneys, obligations and liabilities due or to become due from the company and/or any other obligor (as defined in the loan agreement) to the chargee and their successors and assignees under the loan agreement and any financing document referred to as such in the loan agreement.
Particulars: All right title and interest in and to their rights to receive rents under the terms of the leases and all rental deposits and guarantees held pursuant or supplemental to the leases. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 20 April 2001
Satisfied on: 2 March 2010
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: Units 1-5 32-39 high street newport isle of wight. 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.
Fully Satisfied
6 April 2000Delivered on: 14 April 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties (As Defined in the Loan Agreement)

Classification: Standard security which was presented for registration in scotland on 11/04/2000 and
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee and/or any other obligor (as defined in the loan agreement) under the loan agreement dated 03/02/2000.
Particulars: All and whole those shops premises with ancillary office accommodation on the basement, ground and first floors in the burgh of falkirk and county of stirling now known generally as numbers 118 to 120 high street, falkirk and registered in the land register of scotland under title number STG10222.
Fully Satisfied
10 April 2000Delivered on: 14 April 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties (As Defined in the Loan Agreement)

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said partnership to the chargee on any account whatsoever.
Particulars: The whole right title and interest in and its rights to receive rents which may becbecome payable to the company as landlord under the leases and all rental deposits ts and guarantees held pursuant or supplemental to the leases. See the mortgage charge document for full details.
Fully Satisfied
15 February 2000Delivered on: 2 March 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for Itself and the Finance Parties (As Defined)

Classification: Charge
Secured details: All present or future obligations or liabilities of the company (in whatever capacity) to the chargee under any financing documents (as defined).
Particulars: F/H 64 high street barnstaple t/n DN320783; f/h 12 strait bargate and 2 new street boston t/n LL88202; f/h property k/a 1A and 1B south street dorchester t/n DT242907, for further details of property charged please refer to form M395,any goodwill relating to the property, all plant and machinery, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 107/109 high street elgin. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 226/228 high street ayr. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 113/115 high street dumfries. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 175/179 high street ayr t/no AYR10641. See the mortgage charge document for full details.
Fully Satisfied
27 July 1995Delivered on: 11 August 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 4TH august 1995
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership, and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: 10/12 inglis street inverness. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 141/143 trongate glasgow t/no GLA143045.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 151 queen street glasgow t/no GLA103633.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 162 & 164 high street kirkcaldy t/no FFE32 together with the whole buildings and other erections fittings and fixtures therein and thereon and the companys whole right title and interest present and future.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 147/149 high street and 30 hill street kirkcaldy t/no FFE36219.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 67 cowgate kirkintilloch t/no DMB24625.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 27 high street paisley t/no REN41008.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 85 high street montrose t/no ANG1299.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 119/125 high street dumbarton t/no DMB65710. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 90/92 high street dumbarton t/no DMB65709. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Two shop properties k/a units 1 and 2 124/130 high street falkirk t/no STG9323. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 11 August 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company and/or the northern retail property fund to the chargee on any account whatsoever.
Particulars: The company's whole right, title and interest in and its rights to receive rents which are or may hereafter become payable to the company as landlord under the leases and all rental deposits and guarantees held pursuant or supplemental to the leases. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 117/119 high street dumfries t/no DMF5356.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 166 to 178 high street arbroath in the county of angus t/no ANG2595TOGETHER with the whole heritable fittings and fixtures therein and thereon and the companys whole right title and interest present and future.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 14-18 broad street fraserburgh. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 185 union street aberdeen. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 171/173 high street ayr t/no AYR2254.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 23/25 frederick street edinburgh. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 165/169 high street ayr. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 137/139 high street dumfries. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 0.956 at 1/6 airds crossing fort william. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 38 channel street galashiels. See the mortgage charge document for full details.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 2 March 2010
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: 37/39 (odd) bridge street morpeth northumberland. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 10/12 inglis street inverness. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 85/89 king street kilmarnock. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 133/141 market street st andrews. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 71/81 george street oban. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 27-31 academy street inverness. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 183 union street t/no ABN24583. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 187 union street aberdeen t/no ABN29777. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a and forming units 2A and 2B 198/212 high street arbroath in the county of angus t/no ANG1336.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 11 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 40/58 graham street airdrie t/nos LAN7849 LAN46806 LAN33788. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a 154 and 154A union street aberdeed in the city parish of aberdeen and former county of aberdeen t/no ABN2672 together with the whole rights the whole parts the heritable fittings and fixtures therein and thereon and the companys whole right title and interest present and future.
Fully Satisfied
23 December 1994Delivered on: 28 March 1995
Satisfied on: 2 March 2010
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 at 37 stricklandgate kendal cumbria t/n CU104437.
Fully Satisfied
11 February 2000Delivered on: 29 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties

Classification: A standard security which was presented for registration in scotland on 22 february 2000
Secured details: All monies due or to become due from the company as general partner of and trustee for the northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee (as defined in the loan agreement) on any account whatsoever under the terms of the loan agreement dated 3/2/2000 and any financing document.
Particulars: Property k/a that plot or area of ground lying on the west side of high street arbroath in the county of angus t/no ANG1337.
Fully Satisfied
17 February 2000Delivered on: 25 February 2000
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £2,020,757.60 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 32 and 34 london road east grinstead t/no;-WSX168171. 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.
Fully Satisfied
17 February 2000Delivered on: 24 February 2000
Satisfied on: 18 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the company as general partner and trustee for the northern retail property fund and said northern retail property fund and/or any other obligor (as defined in the loan agreement) to the chargee as agent and trustee for itself and the finance parties (the agent) (as defined in the loan agreement).
Particulars: Right title and interest in and to the rights to receive rents etc. see the mortgage charge document for full details.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 303 and 305 and land at back of station road harrow t/nos NGL724487 and NGL58749. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 67 montague street worthing t/n WXS12287. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 45 high street newport isle of wight t/n IW29483. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 93 above bar street southampton t/n HP404443. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 63 high street southend-on-sea t/n EX440737. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 17 high street stamford t/n LL87712. 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.
Fully Satisfied
21 January 2000Delivered on: 3 February 2000
Satisfied on: 2 March 2010
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: 12 13 14 crabbery street stafford t/n SF317193. 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.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said limited partnership to the chargee.
Particulars: All and whole the shop units k/a units b/c/d, e, f and g at numbers 63 to 73 high street hawick in the burgh of hawick and parish thereof and county of roxburgh. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 12 December 1994
Satisfied on: 26 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All monies due or to become due from the northern retail property fund, a limited partnership and the company as general partner of and trustee for the said partnership to the chargee on any account whatsoever.
Particulars: The whole right title and interest in and its rights to receive rents which may become payable to the company as landlord under the leases and all rental deposits and guarantees held pursuant or supplemental to the leases. See the mortgage charge document for full details.
Fully Satisfied
25 November 2015Delivered on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area or plot of land extending to nine hundred and fifty-six decimal or one-thousandth parts of an acre or thereby situated in the town of fort william and county of inverness being the subjects more particularly described in and disponed by and shown delineated and partly coloured and partly coloured and hatched blue on the plan annexed and subscribed as relative to the disposition by british railways board in favour of trafalgar house developments limited dated 26TH may and recorded in the division of the general register of sasines for the county of inverness on 3RD august, both months in the year nineteen hundred and eighty-three; together with (one) the whole buildings and other erections on the said plot or area of ground known as forming aird’s crossing, high street, fort william; (two) the whole parts, privileges and pertinents thereof; and (three) the company’s whole right, title and interest, present and future therein and thereto; but excepting therefrom all and whole the retail unit at aird’s crossing, high street, fort william, PH33 6EU, being the subjects registered in the land register of scotland under title number INV29747.
Outstanding
23 November 2015Delivered on: 9 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area or plot of land extending to nine hundred and fifty-six decimal or one-thousandth parts of an acre or thereby situated in the town of fort william and county of inverness being the subjects more particularly described in and disponed by and shown delineated and partly coloured and partly coloured and hatched blue on the plan annexed and subscribed as relative to the disposition by british railways board in favour of trafalgar house developments limited dated 26TH may and recorded in the division of the general register of sasines for the county of inverness on 3RD august, both months in the year nineteen hundred and eighty-three; together with (one) the whole buildings and other erections on the said plot or area of ground known as forming aird’s crossing, high street, fort william; (two) the whole parts, privileges and pertinents thereof; and (three) the company’s whole right, title and interest, present and future therein and thereto; but excepting therefrom all and whole the retail unit at aird’s crossing, high street, fort william, PH33 6EU, being the subjects registered in the land register of scotland under title number INV29747.
Outstanding
20 November 2015Delivered on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 109-117 high street, cheltenham, including adjacent electricity sub-station and land to north-west and south-west sides of 109-117 high street with title numbers GR180262, GR341834 and GR389455.. 49-61 king street and premises at smithy street, south shields with title number TY316705.. See instrument for further details.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 109-117 high street, cheltenham, including adjacent electricity sub-station and land to north-west and south-west sides of 109-117 high street with title numbers GR180262, GR341834 and GR389455.. 49-61 king street and premises at smithy street, south shields with title number TY316705.. See instrument for further details.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit b, st nicholas centre, st nicholas way, sutton SM1 1AY with title number SGL592451.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Princess house, the square, shrewsbury with title number SL214110.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 25 hope street, wrexham with title number WA528380.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The precinct, london road, waterlooville with title numbers HP495948 and HP494803.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Heaton house, 216-224 fulham road, london with title numbers LN206730, LN215852 and LN53037.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Murton house, 72/84 grainger street, newcastle with title number TY428639.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 49/61 king street, south shields with title number TY316705.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Station plaza, brook street / springs lane, ilkley with title number WYK567987.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2/8 & 10/21 fish street & kirkgate, leeds with title numbers YWE51532, WYK565604 and WYK169563.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 109-117 high street, cheltenham with title numbers GR180262, GR341834 and GR389455.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6/30 (even numbers) & 51/79 (odd numbers) southernhay and 81 southernhay and 1-9 gateway, basildon with title numbers EX737484, EX712966 and EX741848.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The precinct, london road, waterlooville with title numbers HP495948 and HP494803.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 49/61 king street, south shields with title number TY316705.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Princess house, the square, shrewsbury with title number SL214110.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Murton house, 72/84 grainger street, newcastle with title number TY428639.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Heaton house, 216-224 fulham road, london with title numbers LN206730, LN215852 and LN53057.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit b, st nicholas centre, st nicholas way, sutton SM1 1AY with title number SGL592451.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 25 hope street, wrexham with title number WA528380.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2/8 & 10/21 fish street & kirkgate, leeds with title numbers YWE51532, WYK565604 and WYK169563.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Station plaza, brook street / springs lane, ilkley with title number WYK567987.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6/30 (even numbers) & 51/79 (odd numbers) southernhay and 81 southernhay and 1-9 gateway, basildon with title numbers EX737484, EX712966, EX741848.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 109-117 high street, cheltenham with title numbers GR180262, GR341834 and GR389455.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6/30 (even numbers) & 51/79 (odd numbers) southernhay and 81 southernhay and 1-9 gateway, basildon with title numbers EX737484, EX712966, EX741848.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 109-117 high street, cheltenham with title numbers GR180262, GR341834 and GR389455.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 May 2022Secretary's details changed for Addington Capital Llp on 9 September 2021 (2 pages)
21 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Registered office address changed from 41-42 Eastcastle Street London W1W 8DU England to 6 Heddon Street London W1B 4BT on 14 October 2021 (1 page)
13 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Part of the property or undertaking has been released from charge 028837360195 (1 page)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2019Termination of appointment of Jason Christopher Bingham as a director on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Martin Lindley Roberts as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Addington Capital Llp as a secretary on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 41-42 Eastcastle Street London W1W 8DU on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Matthew Robert Allen as a director on 1 November 2019 (2 pages)
1 November 2019Termination of appointment of Christopher Michael Warnes as a director on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Coral Suzanne Bidel as a director on 1 November 2019 (1 page)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Termination of appointment of Tony Laenen as a director on 30 March 2018 (1 page)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 January 2017Appointment of Mr Christopher Michael Warnes as a director on 10 January 2017 (2 pages)
18 January 2017Termination of appointment of Zena Patricia Yates as a director on 10 January 2017 (1 page)
18 January 2017Appointment of Ms Coral Suzanne Bidel as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Christopher Michael Warnes as a director on 10 January 2017 (2 pages)
18 January 2017Termination of appointment of Zena Patricia Yates as a director on 10 January 2017 (1 page)
18 January 2017Appointment of Ms Coral Suzanne Bidel as a director on 10 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 December 2015Termination of appointment of Ian Edward Baker as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Termination of appointment of Paul John Hampton as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Andrew Grant Duff as a secretary on 20 November 2015 (2 pages)
21 December 2015Appointment of Ms Zena Patricia Yates as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Hugh Elrington as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Flavio Augusto Antonio Casero as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Termination of appointment of Richard Warren Bains as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Termination of appointment of Edmund Craston as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Termination of appointment of Robert Alfred Gilchrist as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Ian Edward Baker as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Termination of appointment of Michael James Pryer as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Frances Mary Harnetty as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Jose Luis Pellicer as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Andrew Grant Duff as a secretary on 20 November 2015 (2 pages)
21 December 2015Appointment of Jason Christopher Bingham as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Jose Luis Pellicer as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Kathryn Louise Dixon as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(3 pages)
21 December 2015Appointment of Tony Laenen as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Frances Mary Harnetty as a director on 20 November 2015 (2 pages)
21 December 2015Registered office address changed from 166 Sloane Street London SW1X 9QF to Asticus Building 21 Palmer Street London SW1H 0AD on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Edmund Craston as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Appointment of Ms Zena Patricia Yates as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Richard Warren Bains as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
21 December 2015Registered office address changed from 166 Sloane Street London SW1X 9QF to Asticus Building 21 Palmer Street London SW1H 0AD on 21 December 2015 (2 pages)
21 December 2015Appointment of Jason Christopher Bingham as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Paul John Hampton as a director on 20 November 2015 (2 pages)
21 December 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Hugh Elrington as a director on 20 November 2015 (2 pages)
21 December 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 20 November 2015 (3 pages)
21 December 2015Appointment of Tony Laenen as a director on 20 November 2015 (3 pages)
21 December 2015Termination of appointment of Kathryn Louise Dixon as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(3 pages)
21 December 2015Termination of appointment of Michael James Pryer as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Robert Alfred Gilchrist as a director on 20 November 2015 (2 pages)
21 December 2015Termination of appointment of Flavio Augusto Antonio Casero as a director on 20 November 2015
  • ANNOTATION Clarification This document is a duplicate of the form TM01 registered on 19/12/2015
(2 pages)
19 December 2015Termination of appointment of Jose Luis Pellicer as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Andrew Grant Duff as a secretary on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Frances Mary Harnetty as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Flavio Augusto Antonio Casero as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Edmund Craston as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Kathryn Louise Dixon as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Michael James Pryer as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Andrew Grant Duff as a secretary on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Richard Warren Bains as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Hugh Elrington as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Frances Mary Harnetty as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Ian Edward Baker as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Robert Alfred Gilchrist as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Edmund Craston as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Richard Warren Bains as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Ian Edward Baker as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Michael James Pryer as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Jose Luis Pellicer as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Paul John Hampton as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of a director (2 pages)
19 December 2015Termination of appointment of a director (2 pages)
19 December 2015Termination of appointment of Hugh Elrington as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Flavio Augusto Antonio Casero as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Paul John Hampton as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Kathryn Louise Dixon as a director on 20 November 2015 (2 pages)
19 December 2015Termination of appointment of Robert Alfred Gilchrist as a director on 20 November 2015 (2 pages)
14 December 2015Registration of charge 028837360220, created on 25 November 2015 (12 pages)
14 December 2015Registration of charge 028837360220, created on 25 November 2015 (12 pages)
14 December 2015All of the property or undertaking has been released from charge 028837360219 (1 page)
14 December 2015All of the property or undertaking has been released from charge 028837360219 (1 page)
9 December 2015Registration of charge 028837360219, created on 23 November 2015 (12 pages)
9 December 2015Registration of charge 028837360219, created on 23 November 2015 (12 pages)
3 December 2015Registration of charge 028837360218, created on 20 November 2015 (65 pages)
3 December 2015Registration of charge 028837360218, created on 20 November 2015 (65 pages)
1 December 2015Registration of charge 028837360212, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360210, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360208, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360217, created on 20 November 2015 (65 pages)
1 December 2015Registration of charge 028837360207, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360206, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360208, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360211, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360215, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360216, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360209, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360209, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360216, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360214, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360211, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360207, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360210, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360213, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360213, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360206, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360214, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360212, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360215, created on 20 November 2015 (24 pages)
1 December 2015Registration of charge 028837360217, created on 20 November 2015 (65 pages)
27 November 2015Registration of charge 028837360194, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360205, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360204, created on 20 November 2015 (11 pages)
27 November 2015Registration of charge 028837360195, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360200, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360203, created on 20 November 2015 (19 pages)
27 November 2015Registration of charge 028837360196, created on 20 November 2015 (20 pages)
27 November 2015Registration of charge 028837360205, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360198, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360199, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360195, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360197, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360196, created on 20 November 2015 (20 pages)
27 November 2015Registration of charge 028837360197, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360204, created on 20 November 2015 (11 pages)
27 November 2015Registration of charge 028837360202, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360201, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360201, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360194, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360203, created on 20 November 2015 (19 pages)
27 November 2015Registration of charge 028837360202, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360198, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360199, created on 20 November 2015 (24 pages)
27 November 2015Registration of charge 028837360200, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360192, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360191, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360191, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360193, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360193, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360192, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360190, created on 20 November 2015 (24 pages)
26 November 2015Registration of charge 028837360190, created on 20 November 2015 (24 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 September 2015Satisfaction of charge 181 in full (1 page)
16 September 2015Satisfaction of charge 185 in full (1 page)
16 September 2015Satisfaction of charge 186 in full (1 page)
16 September 2015Satisfaction of charge 187 in full (1 page)
16 September 2015Satisfaction of charge 183 in full (1 page)
16 September 2015Satisfaction of charge 182 in full (2 pages)
16 September 2015Satisfaction of charge 183 in full (1 page)
16 September 2015Satisfaction of charge 186 in full (1 page)
16 September 2015Satisfaction of charge 185 in full (1 page)
16 September 2015Satisfaction of charge 182 in full (2 pages)
16 September 2015Satisfaction of charge 181 in full (1 page)
16 September 2015Satisfaction of charge 187 in full (1 page)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(14 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(14 pages)
7 May 2015Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages)
7 May 2015Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages)
3 April 2015Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page)
3 April 2015Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page)
17 February 2015Part of the property or undertaking has been released from charge 182 (2 pages)
17 February 2015Part of the property or undertaking has been released from charge 182 (2 pages)
29 January 2015Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page)
27 January 2015Satisfaction of charge 188 in full (1 page)
27 January 2015Satisfaction of charge 189 in full (1 page)
27 January 2015Satisfaction of charge 189 in full (1 page)
27 January 2015Satisfaction of charge 188 in full (1 page)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(14 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(14 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(14 pages)
12 May 2014Appointment of Richard Bains as a director (2 pages)
12 May 2014Appointment of Thomas Walsh as a director (2 pages)
12 May 2014Appointment of Richard Bains as a director (2 pages)
12 May 2014Appointment of Thomas Walsh as a director (2 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(12 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(12 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(12 pages)
24 July 2013Termination of appointment of Richard Plummer as a director (1 page)
24 July 2013Termination of appointment of Richard Plummer as a director (1 page)
11 January 2013Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages)
5 December 2012Director's details changed for Hugh Elrington on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Hugh Elrington on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Hugh Elrington on 4 December 2012 (2 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 187 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 187 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (13 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 189 (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 189 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 188 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 188 (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages)
30 November 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (13 pages)
9 July 2010Appointment of Flavio Casero as a director (2 pages)
9 July 2010Appointment of Flavio Casero as a director (2 pages)
1 July 2010Appointment of Hugh Elrington as a director (2 pages)
1 July 2010Appointment of Hugh Elrington as a director (2 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 186 (10 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 185 (13 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 186 (10 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 184 (11 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 184 (11 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 183 (11 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 183 (11 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Particulars of a mortgage or charge/MG09 / charge no: 185 (13 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 187 (14 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 187 (14 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 182 (18 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 181 (18 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 182 (18 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 181 (18 pages)
10 December 2009Appointment of Edmund Craston as a director (2 pages)
10 December 2009Appointment of Edmund Craston as a director (2 pages)
11 November 2009Appointment of Paul John Hampton as a director (1 page)
11 November 2009Appointment of Frances Mary Harnetty as a director (2 pages)
11 November 2009Appointment of Neal Alan Shegog as a director (2 pages)
11 November 2009Appointment of Neal Alan Shegog as a director (2 pages)
11 November 2009Appointment of Kathryn Dixon as a director (1 page)
11 November 2009Appointment of Frances Mary Harnetty as a director (2 pages)
11 November 2009Appointment of Paul John Hampton as a director (1 page)
11 November 2009Appointment of Kathryn Dixon as a director (1 page)
18 September 2009Return made up to 09/09/09; full list of members (4 pages)
18 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 July 2009Appointment terminated director robert palmer (1 page)
22 July 2009Appointment terminated director robert palmer (1 page)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 180 (8 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 180 (8 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 179 (8 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 179 (8 pages)
6 June 2008Director's change of particulars / ian baker / 29/05/2008 (1 page)
6 June 2008Director's change of particulars / ian baker / 29/05/2008 (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 178 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 177 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 178 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 177 (8 pages)
25 February 2008Director's change of particulars / robert gilchrist / 01/02/2008 (1 page)
25 February 2008Director's change of particulars / robert gilchrist / 01/02/2008 (1 page)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Full accounts made up to 31 December 2006 (12 pages)
3 May 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Particulars of mortgage/charge (8 pages)
21 March 2007Particulars of mortgage/charge (8 pages)
5 February 2007Return made up to 01/01/07; full list of members (6 pages)
5 February 2007Return made up to 01/01/07; full list of members (6 pages)
30 January 2007Particulars of mortgage/charge (8 pages)
30 January 2007Particulars of mortgage/charge (8 pages)
6 December 2006Particulars of mortgage/charge (8 pages)
6 December 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
22 February 2006Return made up to 01/01/06; full list of members (6 pages)
22 February 2006Return made up to 01/01/06; full list of members (6 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (6 pages)
25 October 2005Particulars of mortgage/charge (6 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
14 March 2005Return made up to 01/01/05; full list of members (6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Return made up to 01/01/05; full list of members (6 pages)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
26 January 2005Location of register of members (1 page)
26 January 2005Location of register of members (1 page)
30 November 2004Company name changed northern retail properties (gene ral partner) LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed northern retail properties (gene ral partner) LIMITED\certificate issued on 30/11/04 (2 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 9 devonshire square london EC2M 4HP (1 page)
7 July 2004Registered office changed on 07/07/04 from: 9 devonshire square london EC2M 4HP (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
3 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 April 2004Full accounts made up to 31 December 2003 (12 pages)
20 January 2004Return made up to 01/01/04; full list of members (8 pages)
20 January 2004Return made up to 01/01/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
1 April 2003Particulars of mortgage/charge (6 pages)
1 April 2003Particulars of mortgage/charge (6 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 01/01/03; full list of members (8 pages)
28 January 2003Return made up to 01/01/03; full list of members (8 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Director resigned (2 pages)
8 November 2001Director resigned (2 pages)
8 November 2001Director resigned (2 pages)
8 November 2001Director resigned (2 pages)
8 November 2001Director resigned (2 pages)
8 November 2001Director resigned (2 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
7 June 2001Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
7 June 2001Registered office changed on 07/06/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
18 January 2001Return made up to 01/01/01; full list of members (7 pages)
18 January 2001Return made up to 01/01/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
8 August 2000Full accounts made up to 31 December 1999 (11 pages)
8 August 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
2 March 2000Particulars of mortgage/charge (11 pages)
2 March 2000Particulars of mortgage/charge (11 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (10 pages)
24 February 2000Particulars of mortgage/charge (10 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
26 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
6 October 1999Particulars of mortgage/charge (6 pages)
6 October 1999Particulars of mortgage/charge (6 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (6 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (6 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
17 September 1999Particulars of mortgage/charge (5 pages)
17 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (5 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
10 July 1999Particulars of mortgage/charge (5 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (5 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (5 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (6 pages)
25 May 1999Particulars of mortgage/charge (6 pages)
22 March 1999Auditor's resignation (1 page)
22 March 1999Auditors statement (1 page)
22 March 1999Auditors statement (1 page)
22 March 1999Auditor's resignation (1 page)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
7 January 1999Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
7 January 1999Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
11 August 1998Full accounts made up to 31 December 1997 (13 pages)
11 August 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1998Return made up to 01/01/98; full list of members (7 pages)
22 January 1998Return made up to 01/01/98; full list of members (7 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997Particulars of mortgage/charge (5 pages)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
19 August 1997Particulars of mortgage/charge (4 pages)
19 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Particulars of mortgage/charge (5 pages)
7 April 1997Particulars of mortgage/charge (5 pages)
7 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Particulars of mortgage/charge (5 pages)
7 April 1997Particulars of mortgage/charge (5 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (6 pages)
26 March 1997Particulars of mortgage/charge (6 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
23 January 1997Return made up to 01/01/97; full list of members (7 pages)
23 January 1997Return made up to 01/01/97; full list of members (7 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
27 December 1996Particulars of mortgage/charge (5 pages)
27 December 1996Particulars of mortgage/charge (5 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (2 pages)
23 September 1996Particulars of mortgage/charge (2 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
10 August 1996Particulars of mortgage/charge (5 pages)
10 August 1996Particulars of mortgage/charge (5 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
27 June 1996Auditor's resignation (2 pages)
27 June 1996Auditor's resignation (2 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
2 May 1996Particulars of mortgage/charge (4 pages)
2 May 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (5 pages)
8 February 1996Particulars of mortgage/charge (5 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
2 February 1996Particulars of mortgage/charge (4 pages)
17 January 1996Return made up to 01/01/96; full list of members (8 pages)
17 January 1996Return made up to 01/01/96; full list of members (8 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
29 August 1995Full accounts made up to 31 December 1994 (12 pages)
29 August 1995Full accounts made up to 31 December 1994 (12 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (14 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (14 pages)
25 March 1995Particulars of mortgage/charge (14 pages)
25 March 1995Particulars of mortgage/charge (12 pages)
25 March 1995Particulars of mortgage/charge (14 pages)
17 March 1995Particulars of mortgage/charge (28 pages)
17 March 1995Particulars of mortgage/charge (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1994Certificate of incorporation (1 page)
1 January 1994Incorporation (15 pages)
1 January 1994Certificate of incorporation (1 page)
1 January 1994Incorporation (15 pages)