22-24 Torrington Place
London
WC1E 7HJ
Director Name | Mrs Pamela Joy Chesters |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Christopher Allan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Richard John Warwick Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 September 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Richard Gareth Petty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Closed |
Appointed | 29 September 2017(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Mr Bruce John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Shrawley Worcester Worcestershire WR6 6TN |
Director Name | Valerie Dickinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | The Monk Haven Abbots Mews Kiveton Lane Todwick Nottinghamshire S26 1HJ |
Director Name | Howard Rowsley Gooddie |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | Magnolia Cottage Apsley Grove Bowdon Altrincham Cheshire WA14 3AH |
Director Name | Roy Emerson |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 27 Briarside Shotley Bridge County Durham DH8 0AS |
Director Name | James Anderson Davidson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 1996) |
Role | Chartered Engineer |
Correspondence Address | 7 Haddington Road Beaufont Park Whitley Bay Tyne & Wear NE25 9UP |
Director Name | Sir Hugh Guy Cubitt |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1998) |
Role | CS |
Correspondence Address | Chapel House West Humble Dorking Surrey RH5 6AY |
Director Name | Miriam Prys Coatesworth |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 1997) |
Role | Retired |
Correspondence Address | Mimoray 9 Stead Lane Bedlington Northumberland NE22 5LT |
Director Name | Mr Leonard John Hobhouse Beighton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 April 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 160 Tilt Road Cobham Surrey KT11 3HR |
Director Name | Dame Alexandra Vivien Burslem |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1997) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Lone Oak Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Director Name | Mrs Cheryl Edwards |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 20 Fairways Drive Harrogate North Yorkshire HG2 7ES |
Director Name | Mr Peter John Archer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Astley Stourport On Severn Worcs DY13 0RJ |
Director Name | Susann Mary Hill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 11 Beverley Road Barnes London SW13 0LX |
Director Name | George William Atherton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Anchor Court 260 St Aidans Drive Sheffield South Yorkshire S2 2ND |
Director Name | Tom Hoyes |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2002) |
Role | Retired |
Correspondence Address | 489 Tonbridge Road Maidstone Kent ME16 9LH |
Secretary Name | Jane Rachel Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Friars Gate 21 Mills Close Broadway Worcestershire WR12 7RB |
Director Name | Mr Stephen John Thursfield Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Exeter Gardens Stamford Lincolnshire PE9 2SA |
Director Name | Mr Aman Ahmed Dalvi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Secretary Name | Michael Andrew Thomas McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 131 Tamworth Road Sutton Coldfield West Midlands B75 6DZ |
Secretary Name | Mrs Jane Rachel Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Michael's Mews London SW1W 8JZ |
Director Name | Mrs Angela Horsman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr Paul Ernest Doona |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mrs Jane Rachel Ashcroft |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr Peter Shearer |
---|---|
Status | Resigned |
Appointed | 01 June 2010(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr David Edwards |
---|---|
Status | Resigned |
Appointed | 01 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Director Name | Prof June Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2010) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | www.anchor.org.uk |
---|---|
Telephone | 020 77599100 |
Telephone region | London |
Registered Address | The Heals Building Suites A & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £269,817,000 |
Net Worth | £249,719,000 |
Cash | £28,737,000 |
Current Liabilities | £83,575,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
3 June 1996 | Delivered on: 19 April 1999 Persons entitled: Halifax PLC Classification: Legal charge Secured details: £253714.57 due or to become due from the company to the chargee. Particulars: St clements court,phase ii,canterbury road,herne bay,kent. Outstanding |
---|---|
21 September 2016 | Delivered on: 22 September 2016 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Holly court, surrogate street, attleborough, norfolk, NR17 2AW, registered at the land registry with title number NK234736. For more details please refer to the instrument. Outstanding |
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: Prudential Trustee Company Limted (Security Trustee) Classification: A registered charge Particulars: Freehold land known as land and buildings on the north west side of plessy road blyth title number ND3222 for details of further properties charged please refer to the instrument. Outstanding |
3 September 2015 | Delivered on: 7 September 2015 Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee") Classification: A registered charge Outstanding |
27 December 2013 | Delivered on: 30 December 2013 Persons entitled: Orchardbrook Limited (Company Number: 03302753) Classification: A registered charge Particulars: 1. freehold land registered at hm land registry under title number CE116433 as land at dalby way, coulby, newham, middlesbrough and known as kirkley lodge. 2. freehold land registered at hm land registry under title number AV6826 as woodland grove, weston park, bath BA1 4AS. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Orchardbrook Limited Classification: A registered charge Particulars: The real property described in schedule 1 of the legal charge.. Notification of addition to or amendment of charge. Outstanding |
15 September 2008 | Delivered on: 20 September 2008 Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each and all of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H st clements court 7-11 wear bay crescent folkestone t/no K372820, f/h st clements court canterbury road herne bay t/no K182192 and K749737 and f/h arrandale court 62/4 crofts bank road urmston manchester t/nos LA184364 and LA156740 for details of further property charged please refer to form 395 all plant and machinery all benefits in respect of the insurances see image for full details. Outstanding |
20 August 2008 | Delivered on: 3 September 2008 Persons entitled: Roger Burgess, Terence Burgess, Gillian Byford and Awd Trustees Limited Classification: Rent deposit deed Secured details: Initial deposit £2,790.63 and any other sums from time to time. Particulars: Deposit account see image for full details. Outstanding |
14 February 2007 | Delivered on: 23 February 2007 Persons entitled: Thomas and Green Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: £3,525.00 held in an interest bearing account. See the mortgage charge document for full details. Outstanding |
10 January 2005 | Delivered on: 21 January 2005 Persons entitled: Thomas & Green Limited Classification: Rent deposit deed Secured details: £3525.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £3525.00 and all money from time to time withdrawn from the account holding the same. Outstanding |
31 March 2004 | Delivered on: 19 April 2004 Persons entitled: Halifax PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of greyfriars lane and blckfriars way, longbenton, newcastle upon tyne now known as st clements court, t/n TY68879 and all buildings erections and fittings fixed plant and machinery and any policies of insurance in connection with the property. Outstanding |
16 September 2003 | Delivered on: 1 October 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: £4,250,000.00 due or to become due from the company to the chargee. Particulars: 1-12, 14-20 and 22-66 lambourn court walton way newbury berkshire RG14 2HS, 1-12 and 14-37 sheridan court borstal street rochester kent, 1-12 and 14-38 drybridge house, 40 st martins street hereford HR2 7RE, 1-12 and 14-65 wadsworth court pellon lane halifax, 1-12 and 14-40 jubilee lodge chirnside cramlington northumberland. Outstanding |
16 September 2003 | Delivered on: 24 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-12 and 14-57 st.clements court, 9-11 wear bay crescent folkestone kent (for further details of the property charged please refer to the form 395) and all rights and claims in relation to all moneys standing to the credit of the account as referred to in clause 7 of the legal charge. See the mortgage charge document for full details. Outstanding |
7 January 2003 | Delivered on: 24 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 11-58 (excluding 10 and 13) bedford court highfield road rock ferry birkenhead, f/h 1-41 (excluding 13 and 20) bernard sunley house 21 south island place stockwell, f/h 2-85 (excluding 13 and 37) oak mead court valencia road stanmore middlesex and f/h flats 1-45 (excluding 13, 32 and 40) box gardens george street wellingborough northamptonshire. Outstanding |
3 September 2002 | Delivered on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £6,175,000 due or to become due from the company to the chargee. Particulars: 2-50 (excluding 13) douglas veale house trafford road headington t/no: ON35451. See the mortgage charge document for full details. Outstanding |
19 July 2002 | Delivered on: 6 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 190 high street ramsgate kent (aka flats 1-12 st. Clement's court); f/h land on the north east side of framfield way eastbourne and f/h land on the south side of king's drive eastbourne (st. Clement's court 15 framfield way eastbourne sussex); l/h property at millfield hornby street haywood lancashire. See the mortgage charge document for full details. Outstanding |
21 December 2001 | Delivered on: 7 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property at 1-82 (excluding 13) holly court old road clacton-on-sea essex CO15 3QN, 1-41 (excluding 13 and 23) st clements court 3 alderney gardens broadstairs kent CT10 2TS (for futher details please refer to form 395). see the mortgage charge document for full details. Outstanding |
25 October 2001 | Delivered on: 8 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h properties k/a 1-41 (excluding 13) pembroke court, hardres street, ramsgate, kent, CT11 9TP: 1-43 (excluding 8 & 13) victoria court, victoria avenue, shipley, west yorkshire, BD18 4SG: 1-24 (excluding 8 & 13) linnet house, sturton street, cambridge, CB1 2QE. (For further property charged refer to form 395). Outstanding |
25 September 2001 | Delivered on: 5 October 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property k/a jacqueline du pre court, somerset street, brighton, east sussex, BN2 1HY t/no ESX173121. Pilgrim house, ringers lane, hingham, norfolk, NR9 4LP, t/no NK104097. Castledene court, hylton castle, sunderland, tyne and wear, SR5 3EN t/no TY205545. (For further property charged please refer to form 395). by way of assignment the benefit of all rights and claims against all persons who are now or who at any time have been or may become lessees and all guarantors and sureties for the obligations of such persons and any policy of insurance relating to theproperty. Outstanding |
1 October 2001 | Delivered on: 4 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of vicarage road, and known as vicarage court, vicarage road, oxford, title number ON31760. Land on the east side of drayton road, abingdon, now known as lady eleanor court, drayton road, abingdon, oxfordshire, title number ON225183. Land and buildings on the south west side of helena street, burnley, now known as chapelside, mary street, burnley, lancashirw, title number LA646630. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
21 August 2001 | Delivered on: 30 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including inter alia :- a term loan facility of up to £10,000,000; and a revolving facility of up to £10,000,000 and further advances under a £2,000,000 loan facility (all as defined therein). Particulars: The f/h property at st. Clements court, canterbury road, herne bay, deer mead court, 77-83 junction road romford, donnithorne house brunswick square herne bay ( for further details of the property charged please refer to the form 395) and all rights and claims in relation to all moneys owing or standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
6 February 2001 | Delivered on: 9 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a foxwold house 1A foxholes lane (except the land comprised in a deed of dedication dated 2ND feb 1987 (as defined)); property k/a the meads south crescent ripon HG4 1SN and property k/a st peter's court dewsbury road leeds - WYK109212 see form 395 for further properties. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 June 2000 | Delivered on: 6 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bold manor 170 dragon lane preston millfield huddensfield road saddleworth oldham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 March 1997 | Delivered on: 9 April 1997 Persons entitled: Royal National Institute for the Blind Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 31ST january 1997 and any other monies due. Particulars: All that l/h property k/a wavertree house furze hill hove east sussex comprised in a lease dated 31ST january 1997. see the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 20 April 2004 Satisfied on: 11 June 2014 Persons entitled: South Manchester Primary Care Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brocklehurst cavendish road west didsbury manchester. Fully Satisfied |
22 August 2000 | Delivered on: 24 August 2000 Satisfied on: 28 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a anchor court melanie close bexleyheath - SGL264691. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 November 2017 | Group of companies' accounts made up to 31 March 2017 (91 pages) |
---|---|
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Richard Gareth Petty as a director on 1 October 2016 (2 pages) |
14 July 2017 | Appointment of Professor June Andrews as a director on 1 October 2016 (2 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (87 pages) |
22 September 2016 | Registration of charge 031478510246, created on 21 September 2016 (31 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (75 pages) |
29 September 2015 | Annual return made up to 12 September 2015 no member list (5 pages) |
7 September 2015 | Registration of charge 031478510244, created on 3 September 2015 (24 pages) |
7 September 2015 | Registration of charge 031478510244, created on 3 September 2015 (24 pages) |
4 September 2015 | Registration of charge 031478510245, created on 28 August 2015
|
15 July 2015 | Termination of appointment of Paul Ernest Doona as a director on 24 June 2015 (1 page) |
29 May 2015 | Termination of appointment of Christopher Wood as a director on 29 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Christopher Wood as a director on 29 April 2015 (1 page) |
24 March 2015 | Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to The Heals Building Suites a & B, 3Rd Floor 22-24 Torrington Place London WC1E 7HJ on 24 March 2015 (1 page) |
2 December 2014 | Termination of appointment of Angela Horsman as a director on 30 November 2014 (1 page) |
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (83 pages) |
2 October 2014 | Annual return made up to 12 September 2014 no member list (6 pages) |
5 August 2014 | Appointment of Mr Mark Christopher Allan as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Richard John Warwick Jones as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Alun Hughes Griffiths as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Mark Christopher Allan as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Alun Hughes Griffiths as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Richard John Warwick Jones as a director on 1 August 2014 (2 pages) |
11 June 2014 | Satisfaction of charge 237 in full (4 pages) |
1 April 2014 | Termination of appointment of Lesley James as a director (1 page) |
1 April 2014 | Termination of appointment of Aman Dalvi as a director (1 page) |
30 December 2013 | Registration of charge 031478510243 (18 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (59 pages) |
10 October 2013 | Annual return made up to 12 September 2013 no member list (6 pages) |
17 July 2013 | Part of the property or undertaking has been released from charge 031478510242 (5 pages) |
29 April 2013 | Appointment of Mrs Pamela Joy Chesters as a director (2 pages) |
29 April 2013 | Termination of appointment of Graham Watts as a director (1 page) |
25 April 2013 | Registration of charge 031478510242 (24 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Memorandum and Articles of Association (17 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
12 September 2012 | Annual return made up to 12 September 2012 no member list (7 pages) |
19 January 2012 | Appointment of Mr Stephen Andrew Jack as a director (2 pages) |
19 January 2012 | Appointment of Dr Rima Makarem as a director (2 pages) |
20 September 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
2 August 2011 | Appointment of Mr David Edwards as a secretary (1 page) |
1 March 2011 | Termination of appointment of Peter Shearer as a secretary (1 page) |
14 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
9 December 2010 | Resolutions
|
13 October 2010 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages) |
21 June 2010 | Appointment of Mr Peter Shearer as a secretary (1 page) |
21 June 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
27 May 2010 | Termination of appointment of Jane Ashcroft as a director (1 page) |
20 May 2010 | Director's details changed for Lesley James on 15 December 2009 (1 page) |
10 May 2010 | Appointment of Mrs Jane Rachel Ashcroft as a director (1 page) |
15 January 2010 | Termination of appointment of Jane Ashcroft as a secretary (1 page) |
15 December 2009 | Annual return made up to 15 December 2009 no member list (5 pages) |
27 November 2009 | Appointment of London Registrars Plc as a secretary (2 pages) |
25 November 2009 | Director's details changed for Mr Chris Wood on 25 November 2009 (2 pages) |
24 November 2009 | Appointment of Mr Chris Wood as a director (1 page) |
26 October 2009 | Appointment of Lesley James as a director (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Jane Rachel Ashcroft on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Graham Leonard Watts on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Angela Horsman on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Doona on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Aman Dalvi on 13 October 2009 (2 pages) |
7 October 2009 | Appointment of Paul Doona as a director (3 pages) |
26 September 2009 | Group of companies' accounts made up to 31 March 2009 (58 pages) |
24 September 2009 | Appointment terminated director stephen brown (1 page) |
24 September 2009 | Appointment terminated director william mclaughlin (1 page) |
6 August 2009 | Appointment terminated director hamilton anstead (1 page) |
1 May 2009 | Appointment terminated director jane wesson (1 page) |
19 January 2009 | Director's change of particulars / hamilton anstead / 19/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / hamilton anstead / 19/01/2009 (1 page) |
19 January 2009 | Annual return made up to 18/01/09 (4 pages) |
1 October 2008 | Group of companies' accounts made up to 31 March 2008 (48 pages) |
29 September 2008 | Appointment terminated director dianne jeffrey (1 page) |
29 September 2008 | Director's change of particulars / aman dalvi / 25/09/2008 (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 241 (10 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 240 (4 pages) |
18 January 2008 | Annual return made up to 18/01/08 (3 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
20 November 2007 | Resolutions
|
12 October 2007 | New director appointed (2 pages) |
24 May 2007 | Group of companies' accounts made up to 31 March 2006 (46 pages) |
15 May 2007 | New director appointed (2 pages) |
31 March 2007 | Annual return made up to 18/01/07
|
23 February 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: first floor 408 the strand london WC2R 0NE (1 page) |
3 April 2006 | Annual return made up to 18/01/06 (7 pages) |
3 April 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
21 February 2005 | New director appointed (2 pages) |
18 February 2005 | Annual return made up to 18/01/05 (8 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
7 June 2004 | Director resigned (1 page) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Annual return made up to 18/01/04
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
20 February 2004 | Memorandum and Articles of Association (16 pages) |
20 February 2004 | Resolutions
|
1 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
25 January 2003 | Annual return made up to 18/01/03
|
24 January 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
19 February 2002 | Annual return made up to 18/01/02
|
7 January 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
5 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
30 August 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Particulars of mortgage/charge (9 pages) |
24 January 2001 | Annual return made up to 18/01/01
|
1 November 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (32 pages) |
24 August 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Annual return made up to 18/01/00 (7 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (33 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
25 January 2000 | Particulars of property mortgage/charge (3 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (4 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (2 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
19 April 1999 | Particulars of property mortgage/charge (3 pages) |
1 February 1999 | Annual return made up to 18/01/99
|
16 December 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
12 October 1998 | Memorandum and Articles of Association (20 pages) |
10 July 1998 | Auditor's resignation (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Annual return made up to 18/01/98
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (30 pages) |
9 April 1997 | Particulars of mortgage/charge (5 pages) |
12 February 1997 | New director appointed (3 pages) |
12 February 1997 | Annual return made up to 18/01/97
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
4 September 1996 | Accounting reference date notified as 31/03 (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
18 January 1996 | Incorporation (24 pages) |