Company NameProxima Freeholds Limited
Company StatusActive
Company Number03064349
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Previous NamesPeverel Freeholds Limited and Aztec Freeholds Limited

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(11 years, 12 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(15 years, 10 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMartin Lee Dalby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Secretary NameMartin Lee Dalby
NationalityBritish
StatusResigned
Appointed04 July 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Director NameMr John Gray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
StatusResigned
Appointed04 February 2011(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

20 March 2007Delivered on: 23 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waltham heights kempshott park (areas j and ji) basingstoke. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2007Delivered on: 21 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlyn oatlands weybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2007Delivered on: 20 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port marine (phase 14) portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2007Delivered on: 20 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weyhill park the drive andover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 2007Delivered on: 7 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of sutton drove seaford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1-12 the vale area H13 the vale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2007Delivered on: 3 February 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langley woods ditton park farm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2007Delivered on: 25 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cliddesden reach basingstoke. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2007Delivered on: 25 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Templars gate royston herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2007Delivered on: 27 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 33-38 wokingham road earley berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2005Delivered on: 14 March 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation capital receipts account with account no. 17080452, sort code 60-18-11 with the bank and any deposit or account of any other currnecy description or designation which derives in whole on in part from such deposits or account.
Fully Satisfied
19 January 2007Delivered on: 20 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 201-205 ley vale frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2007Delivered on: 20 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings gate horsham west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2007Delivered on: 19 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park place bridgend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2007Delivered on: 18 January 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties details of which are annexed to the legal charge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2006Delivered on: 9 November 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southdowns park haywards heath t/no's WSX208441,WSX242039,WSX252183 and WSX215480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2006Delivered on: 4 November 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ingress park greenhithe kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2006Delivered on: 4 November 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b and block d the grange harrow hospital roxeth hill harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 2006Delivered on: 27 October 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parc illtyd church village rhondda cynon taff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2006Delivered on: 29 September 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The quadrant 219-219 (odd numbers) the broadway wimbledon land at the back of 201-203 the broadway wimbledon and land on the west side of montague road wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2006Delivered on: 27 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valley road streatham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2005Delivered on: 9 March 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at waterfront barry t/no CYM17033, f/h property at academy court hertfordshire:hertsmere t/no HD424010, f/h proeprty at PH9 olf farm place ash vale surrey:guildford t/no SY691360. For details of further properties charged pleas. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 1 August 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stratford square and byron court stratford london t/n EGL421579 and EGL134866. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2006Delivered on: 21 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at gras lawn exeter devon t/NODN523671 f/h millennium close and mill bridge place waterloo road uxbridge hillingdon t/no AGL143732 and f/h riverside house fobney street reading t/no BK397927 for details of further properties charged please refer to the form 395 the fixtures and fittings plant and machinery furniture equipment other chattels and the. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 19 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Metro, 216 kennington road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2006Delivered on: 13 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at riverside exchange sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 15 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1, 15, 16, 22, 37, 38 and 65-70 inclusive redrow @ cribbs, bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 12 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 7, regency apartments, vincent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2006Delivered on: 14 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a royal baths ii, harrogate, t/no NYK311653. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 2006Delivered on: 14 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a east central mare street hackney london t/no's EGL453362 and EGL453364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 14 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H reflection woodcote road wallington t/no sgl 225901. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 12 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 8 regency apartments, vincent street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2000Delivered on: 6 April 2000
Satisfied on: 6 August 2007
Persons entitled: Barclays Bank PLC

Classification: Syndicated composite guarantee and debenture between the company and certain other obligors (1) and barclays bank PLC as security trustee (2)
Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of the company and each obligor (as defined) to any beneficiary (as defined) under or pursuant to the terms of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the debenture.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixed plant machinery & equipment. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 7 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £16,000 due or to become due from the company to.
Particulars: Land and buildings on the west side of the street iwade sittingbourne.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 241-247 ramshill peterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2006Delivered on: 6 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154-160 arlington road camden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairways tredegan park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 230 to 236 ramshill petersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steeplechase haydon wick. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 June 2006Delivered on: 5 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various plots at ley vale frome - see schedule to the charge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 2006Delivered on: 5 July 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 701-720 collingwood place gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2006Delivered on: 10 June 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fernwood balderton nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2006Delivered on: 25 May 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings gate maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account or accounts or in any manner whatsoever and whether actually or contingently together with interest, discount, commission and all other charges and expenses.
Particulars: By way of fixed and specific charge, all monies currently or at any time hereafter standing to the credit of the account or accounts of the company or any company within the group in the books of the bank.
Fully Satisfied
4 May 2006Delivered on: 12 May 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 45-49 the chambers friern barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2006Delivered on: 27 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The connextion, bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 20 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port marine phase 5 portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 21 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tredegar park comprising 1-6 griffin house,1-6 hollybush house,1-9LLYWDROED house,1-6 llyn house,1-6 marine house,1-6 primrose house,1-6 rose heyworth house,1-6 ty trisl house,1-6 whitworth house rogerstone newport south wales. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2006Delivered on: 18 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill parc twickenham road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2006Delivered on: 20 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the land being the former highways depot at south street taunton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Virginia quay london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Green lanes winchmore hill enfield t/nos MX154051 MX436782 and MX325483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ty glas road llanishen cardiff t/n WA522022. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royston road baldcock hertfordshire t/n HD400242. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: In favour of the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) (a) all moneys and discharge all obligations and liabilities due or to become due, owing or incurred to the governor and company of the bank of scotland by the company or by any other group company (as defined) (including any other company) in whatever manner when the same shall become due and payable; and (b) all moneys and discharge all obligations and liabilities (including all breakage costs) due or to become due by the company or by any other group company (as defined) (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or the swap agreements.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lichfield road four oaks sutton coldfield t/n WM858383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bolters lane banstead surrey t/n SY244624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The copse bexley grange kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2006Delivered on: 15 February 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Comet square hatfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2006Delivered on: 3 February 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect place hipley street woking. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2006Delivered on: 2 February 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect place woking surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2005Delivered on: 29 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at hemsworth college hemsworth t/no wyk 735614.
Fully Satisfied
21 December 2005Delivered on: 29 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 caversham park cogan hall farm penarth t/no cym 29759.
Fully Satisfied
22 December 2005Delivered on: 29 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at river court exeter t/no DN485627 & DN60208.
Fully Satisfied
22 December 2005Delivered on: 29 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of heritage devizes t/no WT211340.
Fully Satisfied
7 April 1998Delivered on: 23 April 1998
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever and all sums due under the facilities agreement and/or the swap agreement (as therein defined).
Particulars: (For full details of properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairford leys (phase 13) aylesbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The courtyard 124-130 london road gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sovereign quay cardiff bay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2005Delivered on: 4 January 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1-33 the chambers friern barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2005Delivered on: 4 January 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a and siddons house the grange harrow hospital. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2005Delivered on: 4 January 2006
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 3 to 11 chalice place swindon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2005Delivered on: 29 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 5 regency apartments vincent street westminster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port marine phase 10 portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 2005Delivered on: 20 December 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land on the east side of bradley stoke way bradley stoke bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2005Delivered on: 12 November 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Comet square hatfield and comprising plots 1-28 (block b) and 29-86 (block c)inclusive. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 1996Delivered on: 11 December 1996
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All moneys, obligations and liabilities which shall for the time being be due, owing or incurred to the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) by the company or by any other group company (including any other company) in respect of tranche c when the same shall become due and payable and all moneys, obligations and liabilities due, owing or incurred by the company or by any other group company (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or swap agreements in respect of tranche c.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ridings old shire lane waltham abbey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 2005Delivered on: 1 October 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blocks g and h the odyssey west ferry road isle of dogs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2005Delivered on: 13 September 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a and block b and parking spaces the chambers friern barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2005Delivered on: 11 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria mews albert street 163-173 fleet road fleet hampshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2005Delivered on: 18 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bakers yard spring lane headington quarry oxford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 August 2005Delivered on: 17 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sand wharf jim driscoll way grangetown cardiff,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2005Delivered on: 9 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 70 to 115 rockwell court whippendell road watford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 2005Delivered on: 9 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northcroft lodge, the park, cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2005Delivered on: 5 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 149-154 kingswood park leighton buzzard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2005Delivered on: 3 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 walsingham park, chislehurst, bromley t/n SGL39853,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 1995Delivered on: 30 November 1995
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the charge.
Particulars: All monies standing to the credit of the account or accounts of the company (other than trust accounts) in the books of the bank from time to time.
Fully Satisfied
28 July 2005Delivered on: 2 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fallow gate 449 high road barnet london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2005Delivered on: 4 August 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the land lying to the west of redding way knaphill and known for development purposes as brookwood phase ii woking surrey t/n SY689484. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2005Delivered on: 14 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the connextion bromley t/no SGL644177. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the garvins, isleworth t/no AGL80291. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2005Delivered on: 7 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - 1 tomlinson road, barnsley, south yorkshire t/no SYK450565. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2005Delivered on: 8 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Artisan quater 10 wellington road harlesden t/no NGL240748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2005Delivered on: 6 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1 scott hall leeds west yorkshire t/no WYK732608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2005Delivered on: 5 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at thornleigh wiltshire west wiltshire t/no WT77445, f/h property ay shadwell leeds west yorkshire leeds t/no WYK743973, f/h property at coppice park west sussex horsham t/no WSX284112. For details of further properties charged. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 2 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at eton court windsor village pengam green cardiff t/no CYM210071,the copse bexley grange bexley kent t/no K880054, coppice park land and buildings on the west side of portland crescentharrowgate t/no NYK305327. For details of further properties charged please refe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 23 May 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dettingen park deepcut camberley the fixtures and fittings the present and future goodwill. See the mortgage charge document for full details.
Fully Satisfied
26 April 2007Delivered on: 5 May 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the land k/a post office lane beaconsfield t/no BM255892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2007Delivered on: 27 April 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 6 (c) verona apartments peckham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2007Delivered on: 31 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scholars park cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2007Delivered on: 29 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mansion gates chapel allerton leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2007Delivered on: 23 March 2007
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nailcote grange, coventry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2005Delivered on: 2 July 2005
Satisfied on: 6 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tradewinds wards wharf royal docks silvertown london t/no EGL405040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 1995Delivered on: 30 November 1995
Satisfied on: 16 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland and for securing all monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland (as security trustee) under the terms of the facilities agreement and/or the swap agreements (as defined therein).
Particulars: Part of f/h property k/a quensway house units 9-11 queensway stem lane industrial estate new milton hampshire t/n hp 428882 and all other property specifid in form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
8 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Change of details for Proxima Property Ownership Limited as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
24 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
16 October 2018Satisfaction of charge 030643490107 in full (1 page)
24 September 2018Full accounts made up to 31 December 2017 (14 pages)
12 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
19 December 2017Registration of charge 030643490107, created on 12 December 2017 (32 pages)
19 December 2017Registration of charge 030643490107, created on 12 December 2017 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Full accounts made up to 31 December 2014 (12 pages)
12 January 2016Full accounts made up to 31 December 2014 (12 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Satisfaction of charge 106 in full (1 page)
16 November 2015Satisfaction of charge 106 in full (1 page)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
24 March 2011Company name changed aztec freeholds LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed aztec freeholds LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel freeholds LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel freeholds LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
5 February 2011Termination of appointment of David Edwards as a secretary (1 page)
5 February 2011Termination of appointment of David Edwards as a secretary (1 page)
3 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
3 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
2 February 2011Termination of appointment of David Edwards as a director (1 page)
14 January 2011Termination of appointment of John Gray as a director (1 page)
14 January 2011Termination of appointment of John Gray as a director (1 page)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
24 November 2009Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Gray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Gray on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Gray on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / david edwards / 05/03/2009 (1 page)
5 March 2009Director and secretary's change of particulars / david edwards / 05/03/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (11 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Full accounts made up to 31 December 2006 (15 pages)
28 March 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 05/06/06; full list of members (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 05/06/06; full list of members (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
12 November 2005Particulars of mortgage/charge (4 pages)
12 November 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (4 pages)
14 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Return made up to 05/06/05; full list of members (7 pages)
6 July 2005Return made up to 05/06/05; full list of members (7 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Particulars of mortgage/charge (7 pages)
5 July 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (4 pages)
2 July 2005Particulars of mortgage/charge (4 pages)
2 July 2005Particulars of mortgage/charge (4 pages)
2 July 2005Particulars of mortgage/charge (4 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (8 pages)
9 March 2005Particulars of mortgage/charge (8 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (12 pages)
6 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
21 July 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 July 2002Return made up to 05/06/02; full list of members (7 pages)
15 July 2002Return made up to 05/06/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 February 2001Full accounts made up to 31 May 2000 (12 pages)
22 February 2001Full accounts made up to 31 May 2000 (12 pages)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
15 June 2000Location of register of members (1 page)
15 June 2000Location of register of members (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
25 April 2000Declaration of assistance for shares acquisition (29 pages)
20 April 2000Declaration of assistance for shares acquisition (31 pages)
20 April 2000Declaration of assistance for shares acquisition (31 pages)
6 April 2000Particulars of mortgage/charge (10 pages)
6 April 2000Particulars of mortgage/charge (10 pages)
17 February 2000Company name changed peverel rentals LIMITED\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed peverel rentals LIMITED\certificate issued on 17/02/00 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
6 October 1999Return made up to 05/06/99; full list of members (6 pages)
6 October 1999Return made up to 05/06/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
4 October 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
22 October 1998Full accounts made up to 31 May 1998 (9 pages)
22 October 1998Full accounts made up to 31 May 1998 (9 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
17 October 1997Auditor's resignation (2 pages)
17 October 1997Auditor's resignation (2 pages)
19 August 1997Full accounts made up to 31 May 1997 (11 pages)
19 August 1997Full accounts made up to 31 May 1997 (11 pages)
15 July 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
12 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
13 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
11 December 1995Declaration of assistance for shares acquisition (16 pages)
11 December 1995Declaration of assistance for shares acquisition (16 pages)
11 December 1995Declaration of assistance for shares acquisition (16 pages)
11 December 1995Declaration of assistance for shares acquisition (16 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 November 1995Particulars of mortgage/charge (70 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (70 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
14 November 1995Full accounts made up to 31 August 1995 (13 pages)
14 November 1995Full accounts made up to 31 August 1995 (13 pages)
3 August 1995Accounting reference date notified as 31/08 (1 page)
3 August 1995Accounting reference date notified as 31/08 (1 page)
19 July 1995Memorandum and Articles of Association (12 pages)
19 July 1995Memorandum and Articles of Association (12 pages)
14 July 1995Company name changed dressnotion LIMITED\certificate issued on 17/07/95 (2 pages)
14 July 1995Company name changed dressnotion LIMITED\certificate issued on 17/07/95 (2 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 July 1995Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 1995Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 July 1995Director resigned;new director appointed (3 pages)
11 July 1995Director resigned;new director appointed (3 pages)
5 June 1995Incorporation (12 pages)
5 June 1995Incorporation (12 pages)