Company NameABC Cinemas Limited
Company StatusActive
Company Number03167622
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Andrew Stephen Alker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(11 years after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameMrs Carol Ann Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shoosmiths Llp 100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Secretary NameMr Christopher Thomas
StatusCurrent
Appointed25 January 2018(21 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameSuzannah Kay Welch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(27 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleManaging Director Uki & Chief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Stephen Street
London
W1T 1AT
Director NameAlan Edward McCann
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleTechnical Director
Correspondence Address4 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EH
Director NameMr Barry Charles Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands
Rock Hill
Chelsfield
Kent
BR6 7PP
Secretary NameRobert Edward Joseph Stanesby
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2000)
RoleFinancial Director
Correspondence Address29 Malvern Road
Hockley
Essex
SS5 5HZ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameGordon James Moore
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 March 2000)
RoleInvestment Director
Correspondence Address21 Bellevue Road
London
SW13 0BJ
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameBarry James Keward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleOperations Director
Correspondence Address12 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameHugh Ronald Victor Hanlon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2003)
RoleMarketing Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Secretary NameHugh Ronald Victor Hanlon
NationalityBritish
StatusResigned
Appointed07 March 2003(7 years after company formation)
Appointment Duration1 week, 4 days (resigned 18 March 2003)
RoleCompany Director
Correspondence AddressFirst House
First Avenue
London
SW14 8SR
Director NameGary Kenneth Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2004)
RoleDevelopment Director
Correspondence Address8 The Wirrals
Chatham
Kent
ME5 0NT
Director NameMayamiko Allen Harrison Kachingwe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Secretary NameMayamiko Allen Harrison Kachingwe
NationalityBritish
StatusResigned
Appointed02 September 2004(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 17
Buckland Crescent
London
Greater London
NW3 5DH
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2005)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameNeil Keith Clucas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2009)
RoleOperations Director Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address43 Westcliffe Road
Southport
Merseyside
PR8 2JS
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleCfo Odeon Uci
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2018)
RoleChartered Secretary
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
England And Wales
SW1Y 4QX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteodeon.co.uk
Telephone07 201701191
Telephone regionMobile

Location

Registered Address8th Floor
1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

27.4m at £1Odeon Cinemas Holdings LTD
100.00%
Cumulative Redeemable Preference
2 at £1Odeon Cinemas Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£31,272,000
Gross Profit£20,727,000
Net Worth£18,542,000
Cash£17,000
Current Liabilities£2,595,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargee under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that piece of ground in burgh and parish of kilmarnock and county of ayr extending to thirty four poles described in and coloured pink on the plan as relative to the feu disposition by john tindal. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was preseneted for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabiliites due or to become due from the company to the chargees under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that piece of ground containing three thousand two hundred and thirty square yards lying within the burgh and county of dumfries bounded on the west partly by shakespeare street. See the mortgage charge document for full details.
Fully Satisfied
22 May 2007Delivered on: 1 June 2007
Satisfied on: 25 June 2015
Persons entitled: Odeon Leicester Square Holdings Limited as Agent and Trustee for Each of the Landlords (Thesecurity Agent)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to each landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first charge, all of its rights, title and interest from time to time in and to each of the call option assets. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 16 April 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abc cinemas 1 and 2 horsefair, banbury, oxfordshire land fronting rectory road, high street and the drive beckenham and being part of the abc cinema, high street, beckenham abc cinema, 28 westover road, bournemouth (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
4 April 2007Delivered on: 16 April 2007
Satisfied on: 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented fro registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that piece of ground in the city of dundee county of angus described in and coloured red on the plan annexed and signed as relative to the contract of feu and disposition between alexander hay moncur and others as commissioners of police for the burgh of dundee and the dundee theatre. See the mortgage charge document for full details.
Fully Satisfied
2 December 2004Delivered on: 21 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties

Classification: Standard security which was presented for registration in scotland on 7 december 2004 and
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cinema premises at shakespeare street, dumfries.
Fully Satisfied
3 December 2004Delivered on: 16 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee (the security agent as agent and trustee for the secured parties), the loan note holder and any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The material property other than the excluded property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights; all monetary claims and all related rights; and any other contract or agreement to which the company is a party (other than the specific contracts) and all related rights. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 14 December 2004
Satisfied on: 18 May 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All liabiliies due or o become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right,title and interest in (I) abc cinemas 1 and 2 horsefair banbury cherwell oxon; ON19304; (ii) land fronting rectory rd,high street and the drive beckenham and land being part of abc cinema aforesaid; P40879 and P24049; (iii) cinema at st georges's place,canterbury; K6071470. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties

Classification: A standard security which was presented for registration in scotland on the 20TH september 2004 and
Secured details: All monies due or to become due of any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cinema premises at shakespeare street, dumfries.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 17 September 2004
Satisfied on: 17 December 2004
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abc cinemas 1 and 2, horsefair banbury, cherwell, t/no on 19304, land fronting rectory road, high street and the drive beckenham and land being part of abc cinema, high street, beckenham, t/no's P40879 and P24049, abc cinema, 28 westover road, bournemouth, t/no DT136158 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
11 March 2003Delivered on: 27 March 2003
Satisfied on: 17 December 2004
Persons entitled: Westlb Ag London Branch (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on 14 march 2003 and
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that piece of ground containing 3,230 square yards or thereby imperial measure lying within the burgh and county of dumfries bounded on the west partly by shakespeare street. See the mortgage charge document for full details.
Fully Satisfied
11 March 2003Delivered on: 27 March 2003
Satisfied on: 17 December 2004
Persons entitled: Westlb Ag London Branch (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on 14 march 2003 and
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in a sub-lease dated 27 july, 18 august and 7 september 1998 of all and whole the multiplex cinema forming part of the development at wester hailes edinburgh in the county of midlothian. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that area of ground extending to two thousand two hundred and sixty nine square yards or thereby lying on the south side of morrison street and on the east side of semple street in the city of edinburgh. See the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 26 March 2003
Satisfied on: 17 December 2004
Persons entitled: Westlb Ag

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the property specified (for full details of property charged please see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 8 January 2003
Satisfied on: 25 April 2003
Persons entitled: The Bank of New York

Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and
Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abc cinema,120 wester hailes rd,edinburgh EH14 2SW.
Fully Satisfied
16 December 2002Delivered on: 8 January 2003
Satisfied on: 25 April 2003
Persons entitled: The Bank of New York

Classification: Standard security which was presented for registration in scotland on 20TH december 2002 and
Secured details: All monies,liabilities and obligations due or to become due from the borrowers,or any of them,to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abc cinema,shakespeare st,dumfries DJ1 2JJ.
Fully Satisfied
16 December 2002Delivered on: 2 January 2003
Satisfied on: 21 March 2003
Persons entitled: The Bank of New York, London Branch

Classification: Borrower debenture
Secured details: All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit present and future in fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 2002Delivered on: 8 August 2002
Satisfied on: 10 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the each charging company and each of the other obligors (or any of them) to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee the following assets (or the company's interest therein) both present and future from time to time owned by it or in which it is from time to time interested - abc cinema high road woodford t/n EGL387021 together with all buildings and fixtures (including trade fixtures) at any time thereon. And all other interest in any freehold and leasehold property the building and fixtures. See the mortgage charge document for full details.
Fully Satisfied
9 November 2000Delivered on: 29 November 2000
Satisfied on: 10 March 2003
Persons entitled: National Westminster Bank PLC,as Security Agent

Classification: Supplemental debenture (as defined)
Secured details: All money and liabilities due or to become due by each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined) under the finance documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 September 2000Delivered on: 22 September 2000
Satisfied on: 10 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All money and liabilities due owing or incurred to the chargee (the security agent) by each charging company and each of the other obligors under the senior finance documents in whatsoever manner.
Particulars: Aylesbury exchange street t/n BN248850 bridgend mcarthur glenn designer outlet village the derwen t/n WA916669 epsom 14B to 18A (inc) upper high street t/n SY691597 further properties charged please refer to form 395 see the mortgage charge document for full details. See the mortgage charge document for full details.
Fully Satisfied
19 February 2000Delivered on: 30 August 2000
Satisfied on: 29 January 2003
Persons entitled: Merrill Lynch International as Security Agent and Trustee

Classification: A standard security which was presented for registration in scotland on 21ST august 2000 and
Secured details: All monies and liabilities due or to become due from each charging company and each of the obligors (or any of them) to the chargee on any account whatsoever.
Particulars: Multiplex cinema forming part of the development at wester hailes edinburgh.
Fully Satisfied
19 February 2000Delivered on: 13 April 2000
Satisfied on: 10 March 2003
Persons entitled: Merrill Lynch International

Classification: Standard security which was presented for registration in scotland on 27TH march 2000
Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise.
Particulars: Abc cinema 10 & 12 princes street and 27 vicar street falkirk. See the mortgage charge document for full details.
Fully Satisfied
19 February 2000Delivered on: 13 April 2000
Satisfied on: 10 March 2003
Persons entitled: Merrill Lynch International

Classification: Standard security which was presented for registration in scotland on 27TH march 2000
Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise.
Particulars: Abc cinema morrison street edinburgh. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 12 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of an agreement dated 2/5/96 and the financedocuments (as defined).
Particulars: All and whole the portion of ground part of the lands and estate of blythswood lying within part of the parish of glasgow formerly the barony parish of gasgow & county of lanark.
Fully Satisfied
19 February 2000Delivered on: 13 April 2000
Satisfied on: 10 March 2003
Persons entitled: Merrill Lynch International

Classification: Standard security which was presented for registration in scotland on 27TH march 2000
Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise.
Particulars: Abc cinema high street kirkcaldy.
Fully Satisfied
19 February 2000Delivered on: 13 April 2000
Satisfied on: 10 March 2003
Persons entitled: Merrill Lynch International

Classification: Standard security which was presented for registration in scotland on 27TH march 2000
Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise.
Particulars: Abc cinema 380 clarkston road muirend glasgow. See the mortgage charge document for full details.
Fully Satisfied
19 February 2000Delivered on: 13 April 2000
Satisfied on: 16 January 2003
Persons entitled: Merrill Lynch International

Classification: Standard security which was presented for registration in scotland on 27TH march 2000
Secured details: All monies and liabilities due or to become due from each charging company (as defined) and each of the obligors (as defined) to the chargee (as security agent and trustee) on any account whatsoever pursuant to any of the senior finance documents or otherwise.
Particulars: Abc cinema shakespeare street dumfries.
Fully Satisfied
19 February 2000Delivered on: 6 March 2000
Satisfied on: 10 March 2003
Persons entitled: Merrill Lynch International as Security Agent for Itself and the Other Secured Parties

Classification: Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (as charging companies) and (2) merrill lynch international (as security agent)
Secured details: All monies and liabilities due or to become due to the secured parties (as defined) (or any of them) by each charging company and each of the other obligors (as defined) (or any of them) under the senior finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1999Delivered on: 31 March 1999
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee )

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of all or any of the security documents (as defined in the mortgage).
Particulars: L/H property k/a the abc cinema at high road woodford redbridge together with all fixtures fittings fixed plant and machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
6 January 1999Delivered on: 7 January 1999
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed made between the governor and company of the bank of scotland as agent and trustee for the secured parties (as defined)
Secured details: The actual contingent present and/or future obligations and liabilities of the company to all or any of the secured parties under or pursuant to all or any of the secured documents (as defined).
Particulars: The benefit of the agreement dated 30TH january 1998 relating to all those premises k/a multiplex cinema at exchange street aylesbury. See the mortgage charge document for full details.
Fully Satisfied
6 January 1999Delivered on: 7 January 1999
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed made between the governor and company of the bank of scotland as agent and trustee for the secured parties (as defined)
Secured details: The actual contingent present and/or future obligations and liabilities of the company to all or any of the secured parties under or pursuant to all or any of the secured documents (as defined).
Particulars: The benefit of an agreement dated 23RD january 1998 relating to all those premises k/a multiplex cinema at bermuda leisure park nuneaton warwickshire. See the mortgage charge document for full details.
Fully Satisfied
30 October 1998Delivered on: 10 November 1998
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to all or any of the secured parties under or pursuant to all or any of the secured documents (as defined)(the "secured obligations").
Particulars: L/H premises k/a multiplex cinema sandbrook park rochdale greater manchester including all fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
12 May 1998Delivered on: 21 May 1998
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the secured documents (as therein defined).
Particulars: Land and buildings k/a 22 and 23 westgate street bath together with land and buildings k/a 4 saw close bath and all fixtures fittings plant and machinery thereon.
Fully Satisfied
3 December 1997Delivered on: 5 December 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Trade marks charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined in the charge).
Particulars: First fixed charge over all the company's right title and interest in and to trade marks with number 2100052 named abc (logo) and A.B.C. cinemas numbered 2100058. see the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All & whole that part of the back shop of the shop situated on the east side of vicar street falkirk. See the mortgage charge document for full details.
Fully Satisfied
17 October 1997Delivered on: 22 October 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to all or any of the secured parties under or pursuant to all or any of the secured documents (as defined) (the "secured obligations").
Particulars: Cinema at mansfield leisure park, nottingham road, mansfield comprised in a lease dated 18/9/1987 (leasehold) including all fixtures, fittings, plant, machinery and equipment annexed thereto and the proceeds of sale thereof.
Fully Satisfied
21 May 1997Delivered on: 23 May 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to all or any of the financing documents (including the guarantee and debenture).
Particulars: An agreement for lease dated 23 december 1996 made between co-operative retail services limited crs (properties) limited abc cinemas limited and associated british cinemas limited relating to the premises at sandbrook park rochdale greater manchester.
Fully Satisfied
6 May 1997Delivered on: 9 May 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland; As Agent and Trustee for the Secured Parties(As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema forming part of the bristol entertainment centre, frogmore street, bristol t/no: BL2824 including all fixtures, fittings, plant, machinery and equipment annexed thereto.
Fully Satisfied
1 April 1997Delivered on: 5 April 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 3RD may 1996.
Particulars: The benefit of an agreement for lease dated 20TH march 1997 relating to premises at mansfield leisure park nottingham road mansfield. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 19 March 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Therein Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as therein defined).
Particulars: All that l/h property k/a cinema athenaeum place derry cross plymouth t/n DN290547 and every part of it including all fixtures fittings plant machinery and equipment annexed thereto and the proceeds of sale thereof.
Fully Satisfied
25 February 1997Delivered on: 3 March 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema at the riverside carvey clarence st,staines; t/no sy 487260; (l/hold) with all fixtures,fittings,plant,machinery and equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
9 January 1997Delivered on: 22 January 1997
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties Asdefined in the Credit Agreement Dated 2ND May 1996

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents (as defined in the credit agreement).
Particulars: Leasehold property k/a cinema at pond street hampstead t/n NGL338690 including all fixtures fittings plant machinery and equipment and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
5 December 1996Delivered on: 10 December 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage (as defined)
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined).
Particulars: L/Hold property known as the abc cinema,southbury rd,enfield with all fixtures,fittings,plant,machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
26 November 1996Delivered on: 2 December 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: All that l/h property k/a cinema at george lane south woodford including all fixtures fittings plant machinery and equipment annexed thereto and the proceeds of sale thereof.
Fully Satisfied
26 November 1996Delivered on: 2 December 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: All that l/h property k/a land and buildings at 215/217 piccadilly london SW1 including all fixtures fittings plant machinery and equipment annexed thereto and the proceeds of sale thereof.
Fully Satisfied
2 May 1996Delivered on: 17 May 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Guarantee and debenture
Secured details: All monies due or to beocme due ffrom the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to all or any of the financing documents (including this guarantee and debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 1996Delivered on: 2 December 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: All that l/h property k/a cinema at baker street building baker street london NW1 including all fixtures fittings plant machinery and equipment annexed thereto and the proceeds of sale thereof.
Fully Satisfied
19 November 1996Delivered on: 21 November 1996
Satisfied on: 10 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19 april 1994.
Particulars: £19,500 or such further monies from time to time due under the deed.
Fully Satisfied
4 November 1996Delivered on: 8 November 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to all or any of the secured parties (as defined) under or pursuant to any of the secured documents (as defined).
Particulars: L/Hold property known as part of ground floor and third floor,the swiss centre,10 wardour st,london W.1 with all fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 8 November 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to all or any of the secured parties (as defined) under or pursuant to any of the secured documents (as defined).
Particulars: Cinema at high street shopping centre,brentwood,essex; ex 277688 with all fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 8 November 1996
Satisfied on: 26 August 2000
Persons entitled: The Company and Company of the Bank of Scotland,as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to all or any of the secured parties (as defined) under or pursuant to any of the secured documents (as defined).
Particulars: L/Hold property - 22 and 23 westgate st,bath and l/hold property known as land to the rear of 22 and 23 westgate street and 4 saw place,bath with all fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 5 November 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee)

Classification: Supplemental legal charge
Secured details: The actual, contingent present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: Part of the ground floor of the abbey motor hotel abbey street leicester t/no.LT44371 and all fixtures fittings plant machinery and equipment.
Fully Satisfied
2 September 1996Delivered on: 20 September 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema at high street cosham portsmouth hampshire l/h t/no.HP251061 and all fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
2 September 1996Delivered on: 20 September 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema at mount pleasant road tunbridge wells kent l/h t/no.K277888 and all fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
2 September 1996Delivered on: 20 September 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema at 612 finchley road golders green l/h t/no.NGL279440 and all fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
2 September 1996Delivered on: 20 September 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to all or any of the secured documents (as defined).
Particulars: Cinema at 63 queens street cardiff CF1 4AT and all fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
3 May 1996Delivered on: 17 May 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to any of the secured documents (as defined therein).
Particulars: All the properties as listed in the schedule to the form 395 inclusive of (1) f/h premises k/a cinema and coral social club, high street, aldershot, hampshire; (2) f/h premises k/a classic cinemas 1 and 2, horsefair, banbury, cherwell, oxfordshire t/no. ON19304 and (3) f/h premises k/a cinema premises, rectory road, beckenham, l/b of bromley t/nos. P24049 and P20879. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 12 August 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises in george street oxford including fixtures fittings plant machinery and equipment and the proceeds of sale thereof.
Fully Satisfied
31 July 1996Delivered on: 12 August 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cinema at 30 tottenham court road london t/no NGL678508 with fixtures fittings plant and machinery and the proceeds of sale thereof.
Fully Satisfied
5 July 1996Delivered on: 19 July 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents.
Particulars: L/H premises comprising cinemas and land and buildings at hatter street bury st edmunds in the county of suffolk with all fixtures and fittings plant and machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 19 July 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents.
Particulars: L/H premises occupying the ground first and second floors and flat roof and stairs connecting the same of the building k/a the ritz commercial road hereford and all fixtures fittings plant and machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 19 July 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents.
Particulars: L/H premises k/a the cannon cinema king street lancaster with all fixtures fittings plant & machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 19 July 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents.
Particulars: Options cinema clarence street kingston upon thames t/no TGL17947 cinema george street luton t/no BD125635 granada cinema lower stone street maidstone kent t/no K666733 mgm cinema 135 shaftsbury avenue and all the other properties as detailed on the continuation sheet attached to the form 395 with fixtures fittings plant machinery and equipment and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 11 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that piece of ground in the burgh of aberdeen and county of aberdeen extending to three hundred and fifty six square yards or thereby with the buildings thereon k/a provost ross's house number forty four shiprow. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of an agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole the land and cinema premises at clarkston road muirend glasgow t/no GLA76639 & with the whole buildings erected thereon & all fixtures & fittings. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 22 May 1996
Satisfied on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks (As Defined)

Classification: Standard security which was presented for registration in scotland on the 10/5/96
Secured details: All obligations monies and liabilities due or to become due from the company to the chargees under the terms of a credit agreement dated 2/5/96 and the finance documents (as defined).
Particulars: All and whole that area of ground lying on the south side of the high street in the burgh of kirkcaldy and county of fife. See the mortgage charge document for full details.
Fully Satisfied
2 May 1996Delivered on: 17 May 1996
Satisfied on: 26 August 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to all or any of the financing documents.
Particulars: The policy and all monies therby assured which may become payable thereunder and the full benefit thereof : policy dated 25/4/96 of the life of barry jenkins : policy no. RNF00023897A. See the mortgage charge document for full details.
Fully Satisfied
20 October 2022Delivered on: 21 October 2022
Persons entitled: Us Bank Trust Company, National Association as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Intellectual property and material intellectual property (as defined in the instrument).
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 June 1996Delivered on: 12 June 1996
Persons entitled: Kestrel Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH april 1970.
Particulars: The sum of £37,500 deposited with the chargee and all interest accruing thereon.
Outstanding

Filing History

18 February 2021Registration of charge 031676220075, created on 17 February 2021 (57 pages)
5 February 2021Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 April 2020 (2 pages)
5 February 2021Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 6 May 2020 (2 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
12 May 2020Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page)
6 May 2020Registered office address changed from , 8th Floor 1 Stephen Street, London, W1T 1AT, United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (30 pages)
17 June 2019Director's details changed for Mr Neil James Williams on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Andrew Stephen Alker on 17 June 2019 (2 pages)
7 May 2019Register(s) moved to registered inspection location Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
7 May 2019Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 7 May 2019 (1 page)
29 April 2019Register inspection address has been changed to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page)
12 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (30 pages)
26 January 2018Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Registration of charge 031676220074, created on 7 December 2017 (65 pages)
18 December 2017Memorandum and Articles of Association (16 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 October 2017Appointment of Mr Mark Jonathan Way as a director on 2 October 2017 (2 pages)
11 October 2017Appointment of Mr Mark Jonathan Way as a director on 2 October 2017 (2 pages)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Duncan Reynolds as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
11 January 2017Satisfaction of charge 73 in full (4 pages)
11 January 2017Satisfaction of charge 73 in full (4 pages)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 27,438,812
(7 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 27,438,812
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
18 September 2015Part of the property or undertaking has been released and no longer forms part of charge 73 (5 pages)
18 September 2015Part of the property or undertaking has been released and no longer forms part of charge 73 (5 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
4 August 2015Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages)
25 June 2015Satisfaction of charge 72 in full (4 pages)
25 June 2015Satisfaction of charge 72 in full (4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27,438,812
(9 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27,438,812
(9 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Neil James Williams on 15 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
29 November 2014Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages)
18 November 2014Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , 54 Whitcomb Street, London, WC2H 7DN to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 18 November 2014 (1 page)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
12 November 2014Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Duncan Reynolds as a director on 23 July 2014 (2 pages)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
1 April 2014Termination of appointment of Jonathan Mason as a director (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 27,438,812
(6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 27,438,812
(6 pages)
17 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
17 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
17 February 2014Appointment of Mr Paul Michael Donovan as a director (2 pages)
17 February 2014Termination of appointment of Alexander Gavin as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (28 pages)
23 July 2013Full accounts made up to 31 December 2012 (28 pages)
28 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Mrs Kirsten Lawton on 1 January 2013 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
24 May 2012Director's details changed for Mr Jonathan Peter Mason on 1 January 2012 (2 pages)
24 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Mr Jonathan Peter Mason on 1 January 2012 (2 pages)
24 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Mr Jonathan Peter Mason on 1 January 2012 (2 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 73 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 73 (20 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
2 March 2011Director's details changed for Mr Adrian Rowland Walker on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Mr Adrian Rowland Walker on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
2 March 2011Director's details changed for Mr Adrian Rowland Walker on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Mr Roger John Harris on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (29 pages)
17 August 2010Full accounts made up to 31 December 2009 (29 pages)
16 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Adrian Rowland Walker on 1 January 2010 (2 pages)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
16 December 2009Termination of appointment of Neil Clucas as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (29 pages)
15 October 2009Full accounts made up to 31 December 2008 (29 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
3 March 2009Director's change of particulars / richard harris / 01/01/2007 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (28 pages)
8 October 2008Full accounts made up to 31 December 2007 (28 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007S-div 05/04/07 (1 page)
9 May 2007Ad 05/04/07-05/04/07 £ si [email protected] £ ic 27438812/27438812 (2 pages)
9 May 2007Resolutions
  • RES13 ‐ Shares sub div 05/04/07
(1 page)
9 May 2007Resolutions
  • RES13 ‐ Shares sub div 05/04/07
(1 page)
9 May 2007Ad 05/04/07-05/04/07 £ si [email protected] £ ic 27438812/27438812 (2 pages)
9 May 2007Memorandum and Articles of Association (4 pages)
9 May 2007S-div 05/04/07 (1 page)
9 May 2007Memorandum and Articles of Association (4 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
16 April 2007Particulars of mortgage/charge (29 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Particulars of mortgage/charge (25 pages)
16 April 2007Particulars of mortgage/charge (25 pages)
16 April 2007Particulars of mortgage/charge (29 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (25 pages)
29 July 2005Full accounts made up to 31 December 2004 (25 pages)
23 March 2005Return made up to 28/02/05; full list of members (3 pages)
23 March 2005Return made up to 28/02/05; full list of members (3 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Particulars of mortgage/charge (14 pages)
21 December 2004Particulars of mortgage/charge (14 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (32 pages)
16 December 2004Particulars of mortgage/charge (32 pages)
14 December 2004Particulars of mortgage/charge (18 pages)
14 December 2004Particulars of mortgage/charge (18 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
8 December 2004Declaration of assistance for shares acquisition (9 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
10 November 2004Location of register of members (1 page)
10 November 2004Location of register of members (1 page)
8 November 2004Registered office changed on 08/11/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 November 2004Registered office changed on 08/11/04 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Auditor's resignation (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
29 October 2004New director appointed (3 pages)
29 October 2004New director appointed (3 pages)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street, london, WC2H 7DN (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 54 whitcomb street london WC2H 7DN (1 page)
29 October 2004Secretary resigned (1 page)
27 September 2004New director appointed (6 pages)
27 September 2004New director appointed (6 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (5 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
24 September 2004Particulars of mortgage/charge (14 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004Memorandum and Articles of Association (5 pages)
10 September 2004Memorandum and Articles of Association (5 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
26 May 2004Memorandum and Articles of Association (5 pages)
26 May 2004Nc inc already adjusted 16/12/02 (1 page)
26 May 2004Nc inc already adjusted 16/12/02 (1 page)
26 May 2004Memorandum and Articles of Association (5 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2004Return made up to 28/02/03; full list of members; amend (7 pages)
5 May 2004Ad 16/12/02--------- £ si 27438810@1 (2 pages)
5 May 2004Memorandum and Articles of Association (15 pages)
5 May 2004Location of register of members (1 page)
5 May 2004Memorandum and Articles of Association (15 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2004Return made up to 28/02/04; full list of members (6 pages)
5 May 2004Location of register of members (1 page)
5 May 2004Ad 16/12/02--------- £ si 27438810@1 (2 pages)
5 May 2004Return made up to 28/02/04; full list of members (6 pages)
5 May 2004Return made up to 28/02/03; full list of members; amend (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
20 January 2004Full accounts made up to 31 December 2002 (24 pages)
20 January 2004Full accounts made up to 31 December 2002 (24 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
12 June 2003Secretary's particulars changed (1 page)
12 June 2003Secretary's particulars changed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
26 March 2003Particulars of mortgage/charge (38 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 March 2003Declaration of assistance for shares acquisition (47 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (8 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (18 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (18 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
8 January 2003Particulars of mortgage/charge (20 pages)
2 January 2003Particulars of mortgage/charge (37 pages)
2 January 2003Particulars of mortgage/charge (37 pages)
9 December 2002Declaration of mortgage charge released/ceased (1 page)
9 December 2002Declaration of mortgage charge released/ceased (1 page)
9 December 2002Declaration of mortgage charge released/ceased (2 pages)
9 December 2002Declaration of mortgage charge released/ceased (2 pages)
9 December 2002Declaration of mortgage charge released/ceased (2 pages)
9 December 2002Declaration of mortgage charge released/ceased (1 page)
9 December 2002Declaration of mortgage charge released/ceased (1 page)
9 December 2002Declaration of mortgage charge released/ceased (2 pages)
7 December 2002Declaration of mortgage charge released/ceased (1 page)
7 December 2002Declaration of mortgage charge released/ceased (1 page)
8 August 2002Particulars of mortgage/charge (11 pages)
8 August 2002Particulars of mortgage/charge (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
15 June 2001Return made up to 28/02/01; full list of members (7 pages)
15 June 2001Return made up to 28/02/01; full list of members (7 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
22 September 2000Particulars of mortgage/charge (7 pages)
22 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
6 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 August 2000Particulars of mortgage/charge (6 pages)
30 August 2000Full accounts made up to 27 April 2000 (17 pages)
30 August 2000Particulars of mortgage/charge (6 pages)
30 August 2000Full accounts made up to 27 April 2000 (17 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street london W1N 5PA (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 80 great portland street, london, W1N 5PA (1 page)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (5 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (5 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
6 March 2000Particulars of mortgage/charge (27 pages)
8 February 2000Full accounts made up to 29 April 1999 (16 pages)
8 February 2000Full accounts made up to 29 April 1999 (16 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
26 March 1999Return made up to 28/02/99; no change of members (6 pages)
26 March 1999Return made up to 28/02/99; no change of members (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
10 November 1998Particulars of mortgage/charge (7 pages)
10 November 1998Particulars of mortgage/charge (7 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
24 March 1998Return made up to 28/02/98; no change of members (6 pages)
24 March 1998Return made up to 28/02/98; no change of members (6 pages)
29 December 1997Full accounts made up to 1 May 1997 (13 pages)
29 December 1997Full accounts made up to 1 May 1997 (13 pages)
29 December 1997Full accounts made up to 1 May 1997 (13 pages)
5 December 1997Particulars of mortgage/charge (7 pages)
5 December 1997Particulars of mortgage/charge (7 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (5 pages)
9 May 1997Particulars of mortgage/charge (5 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
3 March 1997Particulars of mortgage/charge (5 pages)
3 March 1997Particulars of mortgage/charge (5 pages)
22 January 1997Particulars of mortgage/charge (5 pages)
22 January 1997Particulars of mortgage/charge (5 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
10 December 1996Particulars of mortgage/charge (5 pages)
10 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Particulars of mortgage/charge (5 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (5 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (9 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (9 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (5 pages)
12 August 1996Particulars of mortgage/charge (5 pages)
12 August 1996Particulars of mortgage/charge (5 pages)
12 August 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
19 July 1996Particulars of mortgage/charge (5 pages)
1 July 1996Registered office changed on 01/07/96 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
1 July 1996Registered office changed on 01/07/96 from: aldwych house, 81 aldwych, london WC2B 4HP (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Accounting reference date notified as 30/04 (1 page)
28 May 1996Accounting reference date notified as 30/04 (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (6 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (6 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
17 May 1996Particulars of mortgage/charge (40 pages)
17 May 1996Particulars of mortgage/charge (40 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (3 pages)
4 March 1996New director appointed (1 page)
4 March 1996New director appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (3 pages)
28 February 1996Incorporation (15 pages)
28 February 1996Incorporation (15 pages)