Company NameAnchor Trust
Company StatusConverted / Closed
Company Number03147851
CategoryConverted / Closed
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameAnchor Trust

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMrs Pamela Joy Chesters
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Richard John Warwick Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Richard Gareth Petty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusClosed
Appointed29 September 2017(21 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 September 2018)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMr Bruce John Moore
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Shrawley
Worcester
Worcestershire
WR6 6TN
Director NameValerie Dickinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressThe Monk Haven Abbots Mews
Kiveton Lane
Todwick
Nottinghamshire
S26 1HJ
Director NameHoward Rowsley Gooddie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleChartered Surveyor
Correspondence AddressMagnolia Cottage Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Director NameRoy Emerson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 1996)
RoleCompany Director
Correspondence Address27 Briarside
Shotley Bridge
County Durham
DH8 0AS
Director NameJames Anderson Davidson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 1996)
RoleChartered Engineer
Correspondence Address7 Haddington Road
Beaufont Park
Whitley Bay
Tyne & Wear
NE25 9UP
Director NameSir Hugh Guy Cubitt
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1998)
RoleCS
Correspondence AddressChapel House
West Humble
Dorking
Surrey
RH5 6AY
Director NameMiriam Prys Coatesworth
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 1997)
RoleRetired
Correspondence AddressMimoray
9 Stead Lane
Bedlington
Northumberland
NE22 5LT
Director NameMr Leonard John Hobhouse Beighton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address160 Tilt Road
Cobham
Surrey
KT11 3HR
Director NameDame Alexandra Vivien Burslem
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1997)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressLone Oak
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameMrs Cheryl Edwards
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address20 Fairways Drive
Harrogate
North Yorkshire
HG2 7ES
Director NameMr Peter John Archer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Astley
Stourport On Severn
Worcs
DY13 0RJ
Director NameSusann Mary Hill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 27 September 2006)
RoleCompany Director
Correspondence Address11 Beverley Road
Barnes
London
SW13 0LX
Director NameGeorge William Atherton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 September 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Anchor Court
260 St Aidans Drive
Sheffield
South Yorkshire
S2 2ND
Director NameTom Hoyes
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2002)
RoleRetired
Correspondence Address489 Tonbridge Road
Maidstone
Kent
ME16 9LH
Secretary NameJane Rachel Ashcroft
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressFriars Gate
21 Mills Close
Broadway
Worcestershire
WR12 7RB
Director NameMr Stephen John Thursfield Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Exeter Gardens
Stamford
Lincolnshire
PE9 2SA
Director NameMr Aman Ahmed Dalvi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Secretary NameMichael Andrew Thomas McDonagh
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence Address131 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DZ
Secretary NameMrs Jane Rachel Ashcroft
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Hamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Michael's Mews
London
SW1W 8JZ
Director NameMrs Angela Horsman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Paul Ernest Doona
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Secretary NameMr Peter Shearer
StatusResigned
Appointed01 June 2010(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address2nd Floor 25 Bedford Street
London
WC2E 9ES
Secretary NameMr David Edwards
StatusResigned
Appointed01 August 2011(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameProf June Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed26 November 2009(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 May 2010)
Correspondence Address4th Floor
Haines House 21 John Street
London
WC1N 2BP

Contact

Websitewww.anchor.org.uk
Telephone020 77599100
Telephone regionLondon

Location

Registered AddressThe Heals Building Suites A & B, 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£269,817,000
Net Worth£249,719,000
Cash£28,737,000
Current Liabilities£83,575,000

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

3 June 1996Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding
27 December 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

10 November 2017Group of companies' accounts made up to 31 March 2017 (91 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Richard Gareth Petty as a director on 1 October 2016 (2 pages)
14 July 2017Appointment of Professor June Andrews as a director on 1 October 2016 (2 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (87 pages)
22 September 2016Registration of charge 031478510246, created on 21 September 2016 (31 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
11 January 2016Group of companies' accounts made up to 31 March 2015 (75 pages)
29 September 2015Annual return made up to 12 September 2015 no member list (5 pages)
7 September 2015Registration of charge 031478510244, created on 3 September 2015 (24 pages)
7 September 2015Registration of charge 031478510244, created on 3 September 2015 (24 pages)
4 September 2015Registration of charge 031478510245, created on 28 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(54 pages)
15 July 2015Termination of appointment of Paul Ernest Doona as a director on 24 June 2015 (1 page)
29 May 2015Termination of appointment of Christopher Wood as a director on 29 April 2015 (1 page)
29 May 2015Termination of appointment of Christopher Wood as a director on 29 April 2015 (1 page)
24 March 2015Registered 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 2014Termination of appointment of Angela Horsman as a director on 30 November 2014 (1 page)
2 October 2014Group of companies' accounts made up to 31 March 2014 (83 pages)
2 October 2014Annual return made up to 12 September 2014 no member list (6 pages)
5 August 2014Appointment of Mr Mark Christopher Allan as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Richard John Warwick Jones as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Alun Hughes Griffiths as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Mark Christopher Allan as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Alun Hughes Griffiths as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Richard John Warwick Jones as a director on 1 August 2014 (2 pages)
11 June 2014Satisfaction of charge 237 in full (4 pages)
1 April 2014Termination of appointment of Lesley James as a director (1 page)
1 April 2014Termination of appointment of Aman Dalvi as a director (1 page)
30 December 2013Registration of charge 031478510243 (18 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (59 pages)
10 October 2013Annual return made up to 12 September 2013 no member list (6 pages)
17 July 2013Part of the property or undertaking has been released from charge 031478510242 (5 pages)
29 April 2013Appointment of Mrs Pamela Joy Chesters as a director (2 pages)
29 April 2013Termination of appointment of Graham Watts as a director (1 page)
25 April 2013Registration of charge 031478510242 (24 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2013Memorandum and Articles of Association (17 pages)
4 October 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
18 September 2012Full accounts made up to 31 March 2012 (29 pages)
12 September 2012Annual return made up to 12 September 2012 no member list (7 pages)
19 January 2012Appointment of Mr Stephen Andrew Jack as a director (2 pages)
19 January 2012Appointment of Dr Rima Makarem as a director (2 pages)
20 September 2011Annual return made up to 19 September 2011 no member list (5 pages)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
1 March 2011Termination of appointment of Peter Shearer as a secretary (1 page)
14 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2010Group of companies' accounts made up to 31 March 2010 (58 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
21 June 2010Appointment of Mr Peter Shearer as a secretary (1 page)
21 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
27 May 2010Termination of appointment of Jane Ashcroft as a director (1 page)
20 May 2010Director's details changed for Lesley James on 15 December 2009 (1 page)
10 May 2010Appointment of Mrs Jane Rachel Ashcroft as a director (1 page)
15 January 2010Termination of appointment of Jane Ashcroft as a secretary (1 page)
15 December 2009Annual return made up to 15 December 2009 no member list (5 pages)
27 November 2009Appointment of London Registrars Plc as a secretary (2 pages)
25 November 2009Director's details changed for Mr Chris Wood on 25 November 2009 (2 pages)
24 November 2009Appointment of Mr Chris Wood as a director (1 page)
26 October 2009Appointment of Lesley James as a director (2 pages)
13 October 2009Secretary's details changed for Mrs Jane Rachel Ashcroft on 13 October 2009 (1 page)
13 October 2009Director's details changed for Graham Leonard Watts on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Angela Horsman on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Doona on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Aman Dalvi on 13 October 2009 (2 pages)
7 October 2009Appointment of Paul Doona as a director (3 pages)
26 September 2009Group of companies' accounts made up to 31 March 2009 (58 pages)
24 September 2009Appointment terminated director stephen brown (1 page)
24 September 2009Appointment terminated director william mclaughlin (1 page)
6 August 2009Appointment terminated director hamilton anstead (1 page)
1 May 2009Appointment terminated director jane wesson (1 page)
19 January 2009Director's change of particulars / hamilton anstead / 19/01/2009 (1 page)
19 January 2009Director's change of particulars / hamilton anstead / 19/01/2009 (1 page)
19 January 2009Annual return made up to 18/01/09 (4 pages)
1 October 2008Group of companies' accounts made up to 31 March 2008 (48 pages)
29 September 2008Appointment terminated director dianne jeffrey (1 page)
29 September 2008Director's change of particulars / aman dalvi / 25/09/2008 (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 241 (10 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 240 (4 pages)
18 January 2008Annual return made up to 18/01/08 (3 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (46 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2007New director appointed (2 pages)
24 May 2007Group of companies' accounts made up to 31 March 2006 (46 pages)
15 May 2007New director appointed (2 pages)
31 March 2007Annual return made up to 18/01/07
  • 363(287) ‐ Registered office changed on 31/03/07
(6 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
27 October 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: first floor 408 the strand london WC2R 0NE (1 page)
3 April 2006Annual return made up to 18/01/06 (7 pages)
3 April 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
29 September 2005Group of companies' accounts made up to 31 March 2005 (38 pages)
21 February 2005New director appointed (2 pages)
18 February 2005Annual return made up to 18/01/05 (8 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
12 November 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
7 June 2004Director resigned (1 page)
20 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director resigned
(6 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
20 February 2004Memorandum and Articles of Association (16 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
25 January 2003Annual return made up to 18/01/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/01/03
(10 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Particulars of mortgage/charge (7 pages)
27 May 2002New secretary appointed (2 pages)
19 February 2002Annual return made up to 18/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
9 October 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
5 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
30 August 2001Particulars of mortgage/charge (7 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Particulars of mortgage/charge (9 pages)
24 January 2001Annual return made up to 18/01/01
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (32 pages)
24 August 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
24 March 2000Annual return made up to 18/01/00 (7 pages)
30 January 2000Full group accounts made up to 31 March 1999 (33 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
25 January 2000Particulars of property mortgage/charge (3 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (4 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (2 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
19 April 1999Particulars of property mortgage/charge (3 pages)
1 February 1999Annual return made up to 18/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 December 1998Full group accounts made up to 31 March 1998 (38 pages)
12 October 1998Memorandum and Articles of Association (20 pages)
10 July 1998Auditor's resignation (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(10 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (30 pages)
9 April 1997Particulars of mortgage/charge (5 pages)
12 February 1997New director appointed (3 pages)
12 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Director resigned
(12 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
4 September 1996Accounting reference date notified as 31/03 (1 page)
10 July 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
18 January 1996Incorporation (24 pages)