Company NameAngel Trains Limited
Company StatusActive
Company Number02912655
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Previous NameAngel Train Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameJeremy James Jerram
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1995)
RoleBoard Member British Railways
Country of ResidenceEngland
Correspondence Address5 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameBrian Charles Hassell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1996)
RoleManaging Director
Correspondence Address32 Green Hills
Harlow
Essex
CM20 3SX
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed10 March 1995(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 14 August 1995)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2002)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Secretary NameGeorge Lynn
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressSilverlands Church Street
Litlington
Royston
Hertfordshire
SG8 0QB
Director NameTimothy Michael Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1997)
RoleLease Advisor
Correspondence Address38 Ordnance Hill
St Johns Wood
London
NW8 6PU
Director NameAlistair Jeffery
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 20 August 1996)
RoleBanker
Correspondence AddressFlat 4 3 Sloane Avenue
London
SW3 3JD
Director NameJennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1997)
RoleSolicitor
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Director NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1997)
RoleBanker
Correspondence AddressColne House 89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr David Ronald McIntosh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1997)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressMerevale 41 Benslow Lane
Hitchin
Hertfordshire
SG4 9RE
Secretary NameJennifer Anne Dunstan
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1997)
RoleSolicitor
Correspondence Address16 Rosenau Crescent
London
SW11 4RZ
Director NameArthur Bryan Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressOld School House
Northleigh
Colyton
Devon
EX13 6BL
Director NameAlan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1997)
RoleCompany Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed19 November 1997(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2004)
RoleBank Official
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameStephen John Lent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(8 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 2004)
RoleBank Official
Correspondence AddressNotton Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(14 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(22 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed26 September 2017(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE

Contact

Websitewww.angeltrains.co.uk
Telephone020 75920500
Telephone regionLondon

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

172.3m at £1Angel Trains Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£349,300,000
Gross Profit£163,800,000
Net Worth£282,600,000
Cash£900,000
Current Liabilities£99,300,000

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

5 December 2003Delivered on: 19 December 2003
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance Bv

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit present and future: lease receivables, termermination payments, secretary of state's undertaking payments, disposal amounts in in respect of each cascade lease. See the mortgage charge document for full details.
Fully Satisfied
5 December 2003Delivered on: 19 December 2003
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit present and future: lease receivables, termination payments, secretary of state's undertaking payments, disposal amounts in respect of each cascade lease. See the mortgage charge document for full details.
Fully Satisfied
9 November 2003Delivered on: 26 November 2003
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance Bv

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit present and future: lease receivables; termination payments; disposal amounts; and proceeds. See the mortgage charge document for full details.
Fully Satisfied
9 November 2003Delivered on: 26 November 2003
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all rights, titles, interest and benefit present and future: lease receivables; termination payments; secretary of state's undertaking payments; disposal amounts; and proceeds. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 12 August 2003
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC as Subscriber

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit present and future lease receivables, termination payments, secretary of state's undertaking payments, disposal amounts proceeds. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 12 August 2003
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance Bv as Subscriber

Classification: Additional deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit present and future lease receivables, termination payments, disposal amounts proceeds. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: An additional security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority fixed security all its rights title interest and benefit present and future in and to the deposit moneys and the debt represented by them and all its rights in relation to the deposit moneys, and the initial lease including without limitation all monies which at any time may be or become payable to the chargor in connection with the initial lease and the proceeds of all claims awards and judgements which may at any time be receivable or received by the chargor in connection with the initial lease. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: An sra security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title interest and benefit present and future in and to each sra document (including in each case without limitation all monies which at any time may be or become payable to the chargor in connection therewith and the proceeds of all claims awards and judgments which may at any time be receivable or received by the chargor in connection therewith) provided that upon irrevocable payment in full of the secured liabilities the bank will at the request and expense of the chargor re-assign to the chargor the items assigned by this charge. See the mortgage charge document for full details.
Fully Satisfied
3 March 2003Delivered on: 8 March 2003
Satisfied on: 6 August 2008
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A spares mortgage agreement
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 the "security assets". See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 12 February 2003
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority mortgage all its present and future rights title and interest in and to the unit. See the mortgage charge document for full details.
Fully Satisfied
3 April 1996Delivered on: 19 April 1996
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC

Classification: Transfer and amendment agreement relating to an undertaking account declaration of trust
Secured details: Any amounts payable to the chargee under any of the train finance I documents from time to time during any interest period under the angel /train finance I notes (as defined below).
Particulars: All monies deposited in the undertaking account in respect of the leases (as defined) and are attributable to amount payable by any toc pursuant to or in respect of the secretary of state's undertaking in respect of floating charge pursuant to the angel/train finance I deed of charge. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175001,with vehicle ser/nos 50701 and 79701; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175113
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175113,with vehicle ser/nos 50763,56763 and 79763; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175114,with vehicle ser/nos 50764,56764 and 79764; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175103,with vehicle ser/nos 50753,56753 and 79753; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175116
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175116,with vehicle ser/nos 50766,56766 and 79766; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175002,with vehicle ser/nos 50702 and 79702; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175102
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit nos.175102,with vehicle ser/nos 50752,56752 and 79752 and 79704; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 14 December 2002
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: Rolling stock mortgage agreement in respect of unit no.175004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175004,with vehicle ser/nos 50704 and 79704; see orm 395 for details. See the mortgage charge document for full details.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 6 August 2008
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Deed of assignment of the second contract variation agreement and the cva letters
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: Angel, as security for the payment of all the secured liabilities irrevocably and unconditionally assigned to lloyds the whole benefit of and all its rights, title, interest and benefit, present and future, actual and contingent in, to and under the documents;. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 21 May 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority all its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details.
Fully Satisfied
3 April 1996Delivered on: 19 April 1996
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC

Classification: Transfer and amendment agreement relating to a collection account declaration of trust
Secured details: All amounts payable to the chargee from the company from time to time during any interest period under the angel/train finance I notes (as defined).
Particulars: All right title and interest and benefit presetn and future in respect of all monies deposited in the collection account in respect of the leases which represent and are attributable to amount patyable by any toc pursuant to or in respect of the relevant lease (please refer to form 395 for full details of the charged assets). See the mortgage charge document for full details.
Fully Satisfied
29 April 2002Delivered on: 1 May 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage granted by the mortgagor in favour of dresdner bank ag london branch as security trustee
Secured details: All monies due or to become due from the company to the finance parties (as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time in or to the multiple units. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 1 May 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: Supplemental security assignment granted by the mortgagor in favour of dresdner bank ag london branch in its capacity as security trustee
Secured details: All monies due or to become due from the company to the beneficiaries (as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in and to the collateral which means all of the right title and interest present and future of the mortgagor under the replacement assignment of maintenance agreement. See the mortgage charge document for full details.
Fully Satisfied
19 April 2002Delivered on: 30 April 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit,serial no.357228 Comprising vehicles with msns 68628,74628,74728 and 68728 (the "multiple unit")
Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the multiple unit with all parts,substitutions,replacements or renewals from time to time made. See the mortgage charge document for full details.
Fully Satisfied
15 February 2002Delivered on: 25 February 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357225 Comprising 4 vehicles with msns 68625, 74625, 74725 and 68725 granted by the company in favour of the chargee in its capacity as security trustee
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 its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals.
Fully Satisfied
7 February 2002Delivered on: 19 February 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch(In It's Capacity as Security Trustee)

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no 357224 comprising 4 vehicles with msns 68624 74624 74724 and 68724
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future right title and interest in and to the multiple unit including all parts and substitutions replacements or renewals on or any part of the multple unit. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357223 comprising 4 vehicles with msns 68623, 74623, 74723 and 68723 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details.
Fully Satisfied
24 January 2002Delivered on: 5 February 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority all its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details.
Fully Satisfied
17 January 2002Delivered on: 29 January 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357220 comprising 4 vehicles with msns 68621, 74621, 74721 and 68721
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the multiple unit inculding all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit. See the mortgage charge document for full details.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the multiple unit inculding all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branchin It's Capacity as Security Trustee

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority interest in and to the multiple unit being one electrostar 25KV multiple unit serial number 357218 comprising 4 vehicles with msns 68618 74718 and 68718.
Fully Satisfied
3 April 1996Delivered on: 23 April 1996
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance B.V.

Classification: Second deed of amendment of angel deed of charge
Secured details: And varying the terms of the angel deed of charge dated 17TH january 1996.
Particulars: All the company's rights title interest and benefit present and future (I) lease receivables (ii) termination amounts (iii) secretary of state's undertaking payments (iv) disposal amounts and (v) proceeds. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch(In It's Capacity as Security Trustee)

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority all the company's present and future right title and interest in and the multiple unit being one electrostar 25KV multiple unit serial no. 357219 comprising 4 vehicles with msns 68619 74619 74719 and 68719.
Fully Satisfied
14 December 2001Delivered on: 20 December 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357216 comprising 4 vehicles with msns 68616, 74616, 74716 and 68716 (the "multiple unit")
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: The multiple unit. See the mortgage charge document for full details.
Fully Satisfied
14 December 2001Delivered on: 20 December 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357217 comprising 4 vehicles with msns 68617, 74617, 74717 and 68717 (the "multiple unit")
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: The multiple unit. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 14 December 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357214 comprising 4 vehicles with msns 68614, 74614, 74714 and 68714
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined)(the "security trustee") on any account whatsoever under each finance document (as defined).
Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 13 December 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial N. 357215 comprising 4 vehicles with msns 68615, 74615, 74715 and 68715 (the "mutiple unit") granted by the company in favour of dresdner bank ag london branchin its capacity as
Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined).
Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 12 December 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of vehicle nos 79758, 50760, 56760 and 79757
Secured details: All present and future obligations and liabilities (whether for the payment of money or otherwise whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the lease documents.
Particulars: All its present and future rights title and interest in and to the vehicles. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 28 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357213 Comprising 4 vehicles with msns 68613, 74613, 74713 and 68713 (the "multiple unit")
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 28 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357201 Comprising 4 vehicles with msns 68601, 74601, 74701 and 68701 (the "multiple unit")
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit. See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 12 November 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau (As the Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the restated facility agreement and the other finance documents (all terms defined).
Particulars: Any termination amount under the hedging agreement. See the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 8 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357212 Comprising 4 vehicles with msns 68712, 74612, 74712 and 68712 (the "multiple unit")
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) (the "security trustee") under each finance document (as defined) on any account whatsoever.
Particulars: The multiple unit. See the mortgage charge document for full details.
Fully Satisfied
3 April 1996Delivered on: 19 April 1996
Satisfied on: 17 December 2005
Persons entitled: Train Finance I PLC

Classification: Angel/train finance I deed of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined therein) provided that there shall be excluded from this covenant any liability or sum which would, but for this proviso, cause such covenant or the security which would otherwise be constituted by the deed of charge for such liability or sum to constitute unlawful financial assitsance prohibited by section 151 of the companies act 1985.
Particulars: All the companys rights title interest and benefit present and future (I) lease receivables (ii) termination payments (iii) secretary of state's undertaking payments (iv) disposal amounts and (v) proceeds. See the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 8 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357211 Comprising 4 vehicles with msns 68611, 74611, 74711 and 68711 (the "multiple unit")
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) (the "security trustee") under each finance document (as defined) on any account whatsoever.
Particulars: The multiple unit. See the mortgage charge document for full details.
Fully Satisfied
26 October 2001Delivered on: 1 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357210 Comprising 4 vehicles with msns 68610, 74610, 74710 and 68710 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities due or to become due from the company to the finance parties under each finance document (all terms as defined).
Particulars: By way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time.. See the mortgage charge document for full details.
Fully Satisfied
26 October 2001Delivered on: 1 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357203 Comprising 4 vehicles with msns 68603, 74603, 74703 and 68703 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities due or to become due from the company to the finance parties under each finance document (all terms as defined).
Particulars: By way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time.. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 1 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357209 comprising 4 vehicles with msns 68609, 74609, 74709 and 68709 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 1 November 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357208 comprising 4 vehicles with msns 68608, 74608, 74708 and 68708 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details.
Fully Satisfied
17 October 2001Delivered on: 23 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357202 comprising 4 vehicles with msns 68602, 74602, 74702 and 68702 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details.
Fully Satisfied
17 October 2001Delivered on: 23 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357207 comprising 4 vehicles with msns 68607, 74607, 74707 and 68707 granted by the company in favour of the chargee in its capacity as security trustee
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document.
Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 15 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: Security assignment granted by the company in favour of dresdner bank ag london branch in its capacity as the security trustee
Secured details: Any and all monies liabilities and obligations from time to time owing to the beneficiaries by the company pursuant to the finance documents as the same may from time to time be amended or supplemented (all terms as defined).
Particulars: The company, with full title guarantee, has assigned and agreed to assign absolutely by way of security to the chargee (for the beneift of the beneficiaries) all of its rights, title and interest in and to the collateral... See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 15 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357204 comprising 4 vehicles with msns 68604, 74604, 74704 and 68704 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity
Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined).
Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 15 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357205 comprising 4 vehicles with msns 68605, 74605, 74705 and 68705 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity
Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined).
Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 1 February 1996
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance B.V.

Classification: Declaration of trust
Secured details: All monies due or to become due from the company to the chargee under any of the transaction documents (as defined) from time to time during any interest period under the angel loan note (as defined).
Particulars: All right title and interest in all monies depositede in the collection account. See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 15 October 2001
Satisfied on: 3 November 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357206 comprising 4 vehicles with msns 68606, 74606, 74706 and 68706 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity
Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined).
Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 3 October 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of unit no.175115
Secured details: All monies due or to become due from the company to the chargee under the lease documents (as defined).
Particulars: All rights,title and interest in and to the unit no.175115,class 175/1,vehicle ser/nos 50765,56765 and 79765. see the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 11 July 2001
Satisfied on: 3 February 2003
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: Each lease document the charge moneys the assigned property the angel assigned property. See the mortgage charge document for full details.
Fully Satisfied
14 May 2001Delivered on: 25 May 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document.
Particulars: All present and future rights title and interest in each unit and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
26 April 2001Delivered on: 9 May 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Mortgage agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document.
Particulars: All its present and future rights title and interest in and to each unit as specified in schedule 1 of the agreement. See the mortgage charge document for full details.
Fully Satisfied
1 May 2001Delivered on: 9 May 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement
Secured details: All present and future obligations and liabilities (whether for the payment of money or otherwise whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the lease documents.
Particulars: All rights title and interest in and to the unit. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 12 April 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document to which the chargor is a party.
Particulars: All present and future rights title and interest in each unit being 3 vehicle class 333 electrical multiple unit number 006 vehicle numbers 78461, 74466 and 78462 and in the insurances.
Fully Satisfied
3 April 2001Delivered on: 10 April 2001
Satisfied on: 6 August 2008
Persons entitled: Kredietanstalt Fur Wiederaufbau

Classification: Mortgage agreement
Secured details: All monies due or to become due from the company to the chargee underv each finance document (as defined).
Particulars: All rights,title and interest in and to each unit specified in the schedule and all insurances thereon. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 5 April 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents.
Particulars: All right title and interest in and to the class 175/1 diesel multiple unit comprising three vehicles whose unit number is 175109 with vehicle serial no's 50759, 56759 and 79759.
Fully Satisfied
1 March 2001Delivered on: 16 March 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Spares mortgage agreement
Secured details: All present and future obligations and liabilities due or to become due from the cvompany to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: All its present and future rights title and interest in and to the security assets. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 1 February 1996
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance B.V.

Classification: Declaration of trust
Secured details: All monies due or to become due from the company to the chargee under any of the transaction documents (as defined) from time to time during any interest period under the angel loan note.
Particulars: All the company's right title and interest accruing form time to time standing to the credit of the undertaking account. See the mortgage charge document for full details.
Fully Satisfied
5 March 2001Delivered on: 16 March 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: A mortgage agreement of even date
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined).
Particulars: All its present and future rights, title and interest in and to each unit specified in the schedule and to the insurances thereon and all monies in connection therewith and the proceeds of all claims, awards and judgments received.. See the mortgage charge document for full details.
Fully Satisfied
14 February 2001Delivered on: 16 February 2001
Satisfied on: 12 April 2001
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: Mortgage agreement
Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined).
Particulars: All rights,title and interest in and to each unit specified in the schedule and the benefit of all insurances thereunder. See the mortgage charge document for full details.
Fully Satisfied
22 January 2001Delivered on: 9 February 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party.
Particulars: All rights, title and interest in and to each unit specified in the agreement and to the insurances (as defined).
Fully Satisfied
19 January 2001Delivered on: 9 February 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party.
Particulars: All rights, title and interest in and to each unit specified in the agreement and to the insurances (as defined).
Fully Satisfied
7 February 2001Delivered on: 9 February 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party.
Particulars: All rights, title and interest in each unit specified in the agreement and all insurances.
Fully Satisfied
1 February 2001Delivered on: 8 February 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: The class 175/1 diesel multiple unit comprising three vehicles whose unit number is 175108 with vehicle serial no's 50758, 56758 and 59758.
Fully Satisfied
11 January 2001Delivered on: 25 January 2001
Satisfied on: 6 August 2008
Persons entitled: Kreditranstalt Fur Wiederaufbau

Classification: A mortgage agreement
Secured details: All present and future obligations and liabilities due or to become due from the company,formerly known as angel train contracts limited,(the "chargor") to the chargee under each finance document (as defined).
Particulars: All rights,title and interest in and to each unit specified in schedule and to the insurances thereon and all monies payable in connection therewith and the proceeds of all claims,awards and judgments received. See the mortgage charge document for full details.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of unit no:175110
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents.
Particulars: By way of first priority mortgage all its present and future rights title and interest (actual and contingent) in and to the unit the unit means the class 175/1 diesel multiple unit comprising three (3) vehicles whose unit number is 175110 with vechile serial numbers 60760,58760 and 79760. see the mortgage charge document for full details.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of unit no:175008
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents.
Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,the unit means the class 175/0 diesel multiple unit comprising two (2) vehicles whose unit number is 175008 with vechile serial numbers 50708 and 79708. see the mortgage charge document for full details.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of unit no:175106
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents.
Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,unit means the class 175/1 diesel multiple unit comprising three (3) vehicles whose unit number is 175106 with vechile serial numbers 50756,56756 and 79756. see the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 1 February 1996
Satisfied on: 17 December 2005
Persons entitled: Bullet Finance B.V.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined).
Particulars: All undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
2 January 2001Delivered on: 12 January 2001
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: A rolling stock mortgage agreement in respect of unit no 175107
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents.
Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,unit means the class 175/1 diesel multiple unit comprising three (3) vehicle whose unit number is 17517 with vehicle serial numbers 50757.56757 and 78757. see the mortgage charge document for full details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175003
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175011
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175010
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175009
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175007
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175104
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175105
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175006
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
30 November 2000Delivered on: 13 December 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor")

Classification: A rolling stock mortgage agreement in respect of unit no.175005
Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined).
Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details.
Fully Satisfied
17 January 1996Delivered on: 26 January 1996
Satisfied on: 5 January 1998
Persons entitled: Grs Holding Company Limited and Nomura International PLC

Classification: Angel/grsh deed of charge
Secured details: Each and every liability of the company to the chargee pursuant to the loan agreement (as defined in the deed of charge).
Particulars: All rights title benefit and interest in lease receivables termination payments undertaking payments undertaking account collection account proceeds land and property. See the mortgage charge document for full details.
Fully Satisfied
4 October 2000Delivered on: 21 October 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Deposit agreement and charge on cash
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: All its rights title interest in and to the deposit account and the deposited cash. See the mortgage charge document for full details.
Fully Satisfied
4 October 2000Delivered on: 21 October 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Direct agreement assignment
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: All its rights title interest and benefit present and future actual and contingent in and to and under the assigned agreement. See the mortgage charge document for full details.
Fully Satisfied
4 October 2000Delivered on: 21 October 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Operating lease documents assignment
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: All its rights title interest and benefit present and future actual and contingent in and to and under each of the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
4 October 2000Delivered on: 21 October 2000
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined).
Particulars: All its rights title interest and benefit present and future actual and contingent in to and under each of the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 13 October 2000
Satisfied on: 31 July 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau (As Agent and Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All present and future obligations and libilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the finance document to which the company is a party.
Particulars: All its rights title and interest in and to each lease document the insurances and the deposit moneys and the debt represented by them for further details please see 395. see the mortgage charge document for full details.
Fully Satisfied
23 June 2000Delivered on: 6 July 2000
Satisfied on: 31 July 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Assignment of rights
Secured details: All monies due or to become due from the company to the chargee pursuant to an facility agreement.
Particulars: All rights title and interest present and future in and to all amounts payable by siemens financial services gmbh ("siemens") under an advanced payment guarantee no. 200 03112 issued by siemens n 8 june 2000 in favour of the assignor.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 6 August 2008
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: A security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the company is a party.
Particulars: All its rights title interest and benefit in and to each lease document, the insurances and the deposit moneys & the debt representedd by them. See the mortgage charge document for full details.
Fully Satisfied
25 August 1998Delivered on: 9 September 1998
Satisfied on: 28 October 2015
Persons entitled: Export Development Corporation

Classification: Assignment of guarantees,leases and insurances
Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel locomotive leasing limited trading in partnership under the name of locomotive operating leasing partnership to the assignee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the assignment.
Particulars: All the partnership's right,title and interest to and in any moneys whatsoever at the time of the assignment.all other rights and benefits whatsoever accruing to the partnership under the lease contracts,the insurances,the guarantees.. See the mortgage charge document for full details.
Fully Satisfied
25 August 1998Delivered on: 9 September 1998
Satisfied on: 28 October 2015
Persons entitled: Export Development Corporation

Classification: Debenture
Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel locomotive leasing limited trading in partnership under the name of locomotive operating leasing partnership to the chargee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be supplemental to or in restatement of the partnership facilities agreement and all sums payable under the debenture.
Particulars: Fixed charge all financed locomotives (as defined in the partnership facilities agreement) related parts and related documents (both as defined in the debenture).fixed charge all debts at the date of the debenture.the charged funds.floating charge all its property,assets and income.. See the mortgage charge document for full details.
Fully Satisfied
11 October 2008Delivered on: 24 October 2008
Satisfied on: 5 May 2011
Persons entitled: As Agent and Trustee for the Secured Creditors,the Royal Bank of Scotland PLC

Classification: A deed of accession
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge f/h or l/h property all shares all plant,machinery,all of its rights in respect of the agreements all rolling stocks any intellectual property land investments credit balances insurances other contracts all assets see image for full details.
Fully Satisfied
12 December 2004Delivered on: 18 December 2004
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in respect of the arriva assigned property. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 6 August 2008
Persons entitled: Kfw

Classification: Second additional security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit of the operating lease relating to class 333 units of rail rolling stock dated 9 december 2004 and the support agreement relating to the units dated 9 december 2004. see the mortgage charge document for full details.
Fully Satisfied
1 April 2004Delivered on: 16 April 2004
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: Assignment of daily hire agreement and sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arriva assigned property. See the mortgage charge document for full details.
Fully Satisfied
1 April 2004Delivered on: 15 April 2004
Satisfied on: 27 January 2006
Persons entitled: Lloyds Associated Air Leasing Limited

Classification: An operating lease documents assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment of all the secured liabilities assigns the whole benefit and all its rights, title and interest to and under each of the assigned contracts, each of the ip sub-licences and the insurances.
Fully Satisfied
15 April 1998Delivered on: 17 April 1998
Satisfied on: 6 August 2008
Persons entitled: Regional Railways North East Limited

Classification: Deed of assignment
Secured details: All present and/or future obligations (whether certain and contingent) of the company to the chargee under clauses 9.1, 10.1, 18.11, 18.12, 18.13, 32 and 39.9 of a rolling stock lease agreement dated 28TH february 1998 and/or under the deed of assignment.
Particulars: By way of assignment all of the assignors rights title interest and benefits present and/or future in to and under clauses 14.1, 15.1, 20.11, 20.12, 20.13, 33 and 43 of a capital purchase and maintenance agreement dated 28.02.98. see the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 26 January 1996
Satisfied on: 5 January 1998
Persons entitled: Nomura International PLC and/or Any Receiver

Classification: Angel nif deed of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the deed of charge or the angel note issuance facility.
Particulars: All rights title interest and benefit present & future lease receivables termination payments undertaking payments undertaking account collection account and any proceeds and land. See the mortgage charge document for full details.
Fully Satisfied
21 December 2020Delivered on: 22 December 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2017Delivered on: 21 November 2017
Persons entitled: Hitachi Rail Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Hitachi Rail Europe Limited

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 9 January 2015
Persons entitled: Deutsche Trustee Company Limited as Security Trustee

Classification: A registered charge
Particulars: Part of fifth floor, 123 victoria street, london SW1 (leasehold); title no.: NGL942966.
Outstanding
16 March 2011Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two ordinary shares each of face value £1 in angel leasing company limited.
Outstanding
17 August 2011Delivered on: 22 August 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the obligors and any obligor to the chargee and any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 15TH floor portland house bressenden place london,t/n NGL891033, l/h 22ND floor portland house bressenden place london,t/n NGL891032, see image for full details.
Outstanding
16 March 2011Delivered on: 1 April 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2021Cessation of Angel Trains Group Ltd as a person with significant control on 18 February 2021 (1 page)
22 December 2020Registration of charge 029126550111, created on 21 December 2020 (32 pages)
19 December 2020Full accounts made up to 31 December 2019 (62 pages)
29 October 2020Notification of Angel Trains Group Ltd as a person with significant control on 26 June 2017 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
24 May 2019Full accounts made up to 31 December 2018 (56 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 December 2018Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (57 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 November 2017Registration of charge 029126550110, created on 21 November 2017 (16 pages)
21 November 2017Registration of charge 029126550110, created on 21 November 2017 (16 pages)
21 November 2017Satisfaction of charge 029126550109 in full (1 page)
21 November 2017Satisfaction of charge 029126550109 in full (1 page)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 26 September 2017 (1 page)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 26 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 26 September 2017 (1 page)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 26 September 2017 (2 pages)
26 April 2017Full accounts made up to 31 December 2016 (51 pages)
26 April 2017Full accounts made up to 31 December 2016 (51 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
25 October 2016Registration of charge 029126550109, created on 21 October 2016 (18 pages)
25 October 2016Registration of charge 029126550109, created on 21 October 2016 (18 pages)
9 May 2016Full accounts made up to 30 September 2015 (50 pages)
9 May 2016Full accounts made up to 30 September 2015 (50 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 172,342,966
(5 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 172,342,966
(5 pages)
28 October 2015Satisfaction of charge 11 in full (2 pages)
28 October 2015Satisfaction of charge 11 in full (2 pages)
28 October 2015Satisfaction of charge 12 in full (2 pages)
28 October 2015Satisfaction of charge 12 in full (2 pages)
21 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
21 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (50 pages)
30 April 2015Full accounts made up to 31 December 2014 (50 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 172,342,966
(5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 172,342,966
(5 pages)
9 January 2015Registration of charge 029126550108, created on 5 January 2015 (10 pages)
9 January 2015Registration of charge 029126550108, created on 5 January 2015 (10 pages)
9 January 2015Registration of charge 029126550108, created on 5 January 2015 (10 pages)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (50 pages)
15 May 2014Full accounts made up to 31 December 2013 (50 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 172,342,966
(5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 172,342,966
(5 pages)
17 April 2013Full accounts made up to 31 December 2012 (48 pages)
17 April 2013Full accounts made up to 31 December 2012 (48 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 107 (10 pages)
26 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 107 (10 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (47 pages)
3 May 2012Full accounts made up to 31 December 2011 (47 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 106 (13 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 106 (13 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (16 pages)
13 April 2011Full accounts made up to 31 December 2010 (45 pages)
13 April 2011Full accounts made up to 31 December 2010 (45 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 105 (61 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 105 (61 pages)
23 February 2011Full accounts made up to 31 May 2010 (45 pages)
23 February 2011Full accounts made up to 31 May 2010 (45 pages)
23 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
31 March 2010Annual return made up to 21 March 2010 (16 pages)
31 March 2010Annual return made up to 21 March 2010 (16 pages)
2 March 2010Full accounts made up to 31 May 2009 (46 pages)
2 March 2010Full accounts made up to 31 May 2009 (46 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
23 June 2009Director appointed mr kevin george tribley (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Director appointed mr kevin george tribley (1 page)
14 April 2009Full accounts made up to 31 May 2008 (67 pages)
14 April 2009Full accounts made up to 31 May 2008 (67 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 April 2009Return made up to 21/03/09; full list of members (4 pages)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 104 (37 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 104 (37 pages)
12 September 2008Appointment terminated director john vale (1 page)
12 September 2008Appointment terminated director john vale (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
8 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
8 July 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
26 June 2008Director appointed mr malcolm brown (1 page)
26 June 2008Director appointed mr malcolm brown (1 page)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Declaration of assistance for shares acquisition (8 pages)
29 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Return made up to 21/03/08; full list of members (4 pages)
3 April 2008Return made up to 21/03/08; full list of members (4 pages)
17 March 2008Full accounts made up to 31 December 2007 (41 pages)
17 March 2008Full accounts made up to 31 December 2007 (41 pages)
18 February 2008Memorandum and Articles of Association (50 pages)
18 February 2008Memorandum and Articles of Association (50 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2007Full accounts made up to 31 December 2006 (36 pages)
4 May 2007Full accounts made up to 31 December 2006 (36 pages)
30 March 2007Return made up to 21/03/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Return made up to 21/03/07; full list of members (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (5 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (8 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (8 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (5 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2006Full accounts made up to 31 December 2005 (42 pages)
28 June 2006Full accounts made up to 31 December 2005 (42 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (29 pages)
24 May 2005Full accounts made up to 31 December 2004 (29 pages)
1 April 2005Return made up to 21/03/05; full list of members (3 pages)
1 April 2005Return made up to 21/03/05; full list of members (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
6 July 2004Full accounts made up to 31 December 2003 (28 pages)
6 July 2004Full accounts made up to 31 December 2003 (28 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (14 pages)
15 April 2004Particulars of mortgage/charge (14 pages)
7 April 2004Return made up to 21/03/04; full list of members (9 pages)
7 April 2004Return made up to 21/03/04; full list of members (9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
19 December 2003Particulars of mortgage/charge (13 pages)
19 December 2003Particulars of mortgage/charge (13 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
26 November 2003Particulars of mortgage/charge (13 pages)
26 November 2003Particulars of mortgage/charge (13 pages)
26 November 2003Particulars of mortgage/charge (9 pages)
26 November 2003Particulars of mortgage/charge (9 pages)
11 November 2003Director's particulars changed (2 pages)
11 November 2003Director's particulars changed (2 pages)
12 August 2003Particulars of mortgage/charge (10 pages)
12 August 2003Particulars of mortgage/charge (13 pages)
12 August 2003Particulars of mortgage/charge (13 pages)
12 August 2003Particulars of mortgage/charge (10 pages)
17 April 2003Return made up to 21/03/03; full list of members (11 pages)
17 April 2003Return made up to 21/03/03; full list of members (11 pages)
14 April 2003Declaration of mortgage charge released/ceased (2 pages)
14 April 2003Declaration of mortgage charge released/ceased (2 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
4 April 2003Particulars of mortgage/charge (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
8 March 2003Particulars of mortgage/charge (15 pages)
8 March 2003Particulars of mortgage/charge (15 pages)
6 March 2003Full accounts made up to 31 December 2002 (25 pages)
6 March 2003Full accounts made up to 31 December 2002 (25 pages)
12 February 2003Particulars of mortgage/charge (11 pages)
12 February 2003Particulars of mortgage/charge (11 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
14 December 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (17 pages)
27 November 2002Particulars of mortgage/charge (17 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
17 July 2002Declaration of assistance for shares acquisition (4 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
21 May 2002Particulars of mortgage/charge (6 pages)
21 May 2002Particulars of mortgage/charge (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (22 pages)
14 May 2002Full accounts made up to 31 December 2001 (22 pages)
1 May 2002Declaration of mortgage charge released/ceased (2 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Declaration of mortgage charge released/ceased (2 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
30 April 2002Particulars of mortgage/charge (6 pages)
30 April 2002Particulars of mortgage/charge (6 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Particulars of mortgage/charge (6 pages)
25 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
5 February 2002Particulars of mortgage/charge (6 pages)
5 February 2002Particulars of mortgage/charge (6 pages)
29 January 2002Particulars of mortgage/charge (6 pages)
29 January 2002Particulars of mortgage/charge (6 pages)
22 January 2002Particulars of mortgage/charge (6 pages)
22 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (6 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Declaration of mortgage charge released/ceased (3 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Particulars of mortgage/charge (10 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Particulars of mortgage/charge (10 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
12 November 2001Particulars of mortgage/charge (6 pages)
12 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
1 November 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (9 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (9 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (6 pages)
3 October 2001Particulars of mortgage/charge (10 pages)
3 October 2001Particulars of mortgage/charge (10 pages)
2 October 2001New director appointed (8 pages)
2 October 2001New director appointed (8 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
11 July 2001Particulars of mortgage/charge (10 pages)
11 July 2001Particulars of mortgage/charge (10 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (5 pages)
26 June 2001New director appointed (5 pages)
25 May 2001Particulars of mortgage/charge (5 pages)
25 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (10 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (10 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001Particulars of mortgage/charge (10 pages)
5 April 2001Particulars of mortgage/charge (10 pages)
27 March 2001Return made up to 21/03/01; full list of members (9 pages)
27 March 2001Return made up to 21/03/01; full list of members (9 pages)
19 March 2001Full accounts made up to 31 December 2000 (22 pages)
19 March 2001Full accounts made up to 31 December 2000 (22 pages)
16 March 2001Particulars of mortgage/charge (16 pages)
16 March 2001Particulars of mortgage/charge (5 pages)
16 March 2001Particulars of mortgage/charge (5 pages)
16 March 2001Particulars of mortgage/charge (16 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (10 pages)
8 February 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
12 January 2001Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
13 December 2000Particulars of mortgage/charge (10 pages)
21 October 2000Particulars of mortgage/charge (15 pages)
21 October 2000Particulars of mortgage/charge (15 pages)
21 October 2000Particulars of mortgage/charge (16 pages)
21 October 2000Particulars of mortgage/charge (16 pages)
21 October 2000Particulars of mortgage/charge (16 pages)
21 October 2000Particulars of mortgage/charge (16 pages)
21 October 2000Particulars of mortgage/charge (15 pages)
21 October 2000Particulars of mortgage/charge (15 pages)
13 October 2000Particulars of mortgage/charge (10 pages)
13 October 2000Particulars of mortgage/charge (10 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 June 2000Memorandum and Articles of Association (53 pages)
6 June 2000Memorandum and Articles of Association (53 pages)
16 May 2000Company name changed angel train contracts LIMITED\certificate issued on 16/05/00 (2 pages)
16 May 2000Company name changed angel train contracts LIMITED\certificate issued on 16/05/00 (2 pages)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
7 April 2000Return made up to 21/03/00; full list of members (9 pages)
7 April 2000Return made up to 21/03/00; full list of members (9 pages)
21 December 1999Full accounts made up to 30 September 1999 (22 pages)
21 December 1999Full accounts made up to 30 September 1999 (22 pages)
17 August 1999Particulars of mortgage/charge (6 pages)
17 August 1999Particulars of mortgage/charge (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
20 April 1999Return made up to 21/03/99; full list of members (15 pages)
20 April 1999Return made up to 21/03/99; full list of members (15 pages)
15 December 1998Full accounts made up to 30 September 1998 (21 pages)
15 December 1998Full accounts made up to 30 September 1998 (21 pages)
9 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
15 April 1998Declaration of assistance for shares acquisition (4 pages)
25 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Memorandum and Articles of Association (42 pages)
13 January 1998Memorandum and Articles of Association (42 pages)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
5 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (3 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (3 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(8 pages)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(8 pages)
25 March 1997New director appointed (1 page)
25 March 1997New director appointed (1 page)
6 January 1997Full accounts made up to 31 March 1996 (20 pages)
6 January 1997Full accounts made up to 31 March 1996 (20 pages)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
23 April 1996Declaration of mortgage charge released/ceased (14 pages)
23 April 1996Declaration of mortgage charge released/ceased (14 pages)
23 April 1996Particulars of mortgage/charge (19 pages)
23 April 1996Particulars of mortgage/charge (19 pages)
19 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1996Particulars of mortgage/charge (14 pages)
19 April 1996Particulars of mortgage/charge (9 pages)
19 April 1996Particulars of mortgage/charge (14 pages)
19 April 1996Particulars of mortgage/charge (9 pages)
19 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1996Particulars of mortgage/charge (9 pages)
19 April 1996Particulars of mortgage/charge (9 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996New director appointed (2 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
1 February 1996Particulars of mortgage/charge (15 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(42 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Nc inc already adjusted 17/01/96 (1 page)
29 January 1996New director appointed (1 page)
29 January 1996Declaration of assistance for shares acquisition (9 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Declaration of assistance for shares acquisition (9 pages)
29 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(42 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
29 January 1996Nc inc already adjusted 17/01/96 (1 page)
29 January 1996New director appointed (1 page)
29 January 1996New director appointed (1 page)
29 January 1996Ad 17/01/96--------- £ si 172342866@1=172342866 £ ic 100/172342966 (2 pages)
29 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
29 January 1996New director appointed (1 page)
29 January 1996Ad 17/01/96--------- £ si 172342866@1=172342866 £ ic 100/172342966 (2 pages)
29 January 1996Director resigned (2 pages)
26 January 1996Particulars of mortgage/charge (13 pages)
26 January 1996Particulars of mortgage/charge (14 pages)
26 January 1996Particulars of mortgage/charge (13 pages)
26 January 1996Particulars of mortgage/charge (14 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
30 August 1995Memorandum and Articles of Association (74 pages)
30 August 1995Memorandum and Articles of Association (74 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
18 August 1995Registered office changed on 18/08/95 from: euston house 24 eversholt street london NW1 1DZ (1 page)
18 August 1995Registered office changed on 18/08/95 from: euston house 24 eversholt street london NW1 1DZ (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (15 pages)
8 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 May 1995Return made up to 21/03/95; full list of members (8 pages)
3 May 1995Return made up to 21/03/95; full list of members (8 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1994Incorporation (15 pages)
21 March 1994Incorporation (15 pages)