London
EC2A 1AG
Director Name | Mr Stephen Kenneth Anthony Michell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Fiona Katherine Cummins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Karen Edna Jarvis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Correspondence Address | 4 Lidgett Park View Leeds West Yorkshire LS8 1HF |
Director Name | George Nigel Ian Greenfield |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 35 Curly Hill Ilkley West Yorkshire LS29 0AY |
Secretary Name | Karen Edna Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1997) |
Role | Solicitor |
Correspondence Address | 4 Lidgett Park View Leeds West Yorkshire LS8 1HF |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 29 October 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Company Chairman |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Cllr Michael Carr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1999) |
Role | Councillor |
Correspondence Address | 55 Barker Road Middlesbrough Cleveland TS5 5EW |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2002) |
Role | Managing Director Of English P |
Country of Residence | England |
Correspondence Address | Ventana Drews Park Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr James Harry Gill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2001) |
Role | Commercial Director With Engli |
Country of Residence | England |
Correspondence Address | 5 The Vale Appley Bridge Wigan Lancashire WN6 9HD |
Director Name | Mr Euan James Armstrong Hall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2004) |
Role | Divisonal Director |
Country of Residence | England |
Correspondence Address | 5 Crofton Close Appleton Thorn Warrington Cheshire WA4 4TA |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Brian Nicholas Harris |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United KIngdom |
Correspondence Address | Grants Paddock Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 6 Bramdean Place Edinburgh Midlothian EH10 6JS Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2006) |
Role | Company Director Consultant |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Dr Pauleen Alice Lane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chelford Road Old Trafford Manchester Lancashire M16 0BE |
Director Name | Mr Derek Mapp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sudbrook Hall Nesfield, Barlow Dronfield Derbyshire S18 7TB |
Director Name | Duncan Innes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | March Cottage Comp Lane Offham ME19 5PP |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years after company formation) |
Appointment Duration | 1 year (resigned 24 March 2010) |
Role | National Government Officer |
Country of Residence | England |
Correspondence Address | 13 Park Drive Manchester M16 0AF |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mr Jonathan Allan Irvine |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House St George's House Kingsway, Team Valley Gateshead NE11 0NA |
Director Name | Mr Trevor Beattie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2010) |
Role | Corporate Director Place Making |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mrs Patricia Ann Ritchie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hca, 7th Floor Maple House, Tottenham Court Road London W1T 7BN |
Director Name | Allene Claire O'Shaughnessy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 7th Floor Maple House, Tottenham Court Road London W1T 7BN |
Director Name | Gareth Blacker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Homes & Communities Agency Maple House, 149 Tottenham Court Road London W1T 7BN |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 27 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(18 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.8m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,405,528 |
Gross Profit | £2,948,933 |
Net Worth | £8,927,120 |
Cash | £2,496,616 |
Current Liabilities | £1,274,884 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
21 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at earle road widnes halton aka turnstone business park dennis road widnes waterfront widnes t/no CH561425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of launceston road, bodmin, cornwall t/n CL73105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building 2 island wharf kingston upon hull t/n HS332148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2007 | Delivered on: 18 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to three million pounds under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the east of higham lane barnsley south yorkshire t/no SYK523578. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Streamgold Properties Limited Classification: Rental guarantee deed Secured details: The sum of £55,504.35 due or to become due from the company to. Particulars: The sum of £55,504.35 held in the account. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at green lane featherstone south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
25 September 2006 | Delivered on: 28 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of hayfield lane, robin hood airport, doncaster, sheffield t/no SYK517405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a BT2103/8 phase 1 monkton south business park monkton hebburn tyne and wear t/no TY449089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2006 | Delivered on: 26 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of laithes lane carlton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2006 | Delivered on: 4 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at blonk street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2006 | Delivered on: 8 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a plot 3B croft business park bromborough wirral merseyside t/n MS257243. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2006 | Delivered on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a former hangar site banks road garston liverpool t/n MS373041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2006 | Delivered on: 25 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church lane dinnington rotherham south yorkshire t/n SYK515420,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2006 | Delivered on: 7 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase ii orion business park silverlink tynemouth with part t/no TY106211. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2010 | Delivered on: 17 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site BT167/23A (k/a esther court) wansbeck business park, ashingto t/no ND135490. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2008 | Delivered on: 30 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Allthat freehold land on the west side of bawtry road and north of selby by-pass known as phase 1 abbey court, selby business park, selby, comprising approximately 1.8 acres by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2008 | Delivered on: 17 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of green lane featherstone pontefract t/no. WYK878536 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 May 2008 | Delivered on: 23 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at derwent mills commercial park, cockermouth t/no CU98053 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 April 2008 | Delivered on: 16 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of plantation road, bromborough and land on the east side of stadium road, bromborough t/no's MS426199 & MS408107 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2007 | Delivered on: 24 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at upper steenbergs yard, stepney bank, ouseburn, newcastle upon tyne t/n TY240856 and TY202183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase I and phase ii the former open air school site brookfield drive aintree liverpool and land on the north side of brookfield drive t/no's MS540139 & MS540191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, falmouth business park, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 1 lymdale business park, newcastle under lyme, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bridle road bootle merseyside t/n MS539033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 17 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 st columb major business park st columb major cornwall t/no CL225896. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 1999 | Delivered on: 3 February 1999 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as boothroyds way green lane business park featherstone title number WYK613454.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 2005 | Delivered on: 21 September 2005 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wynyard park billingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 August 2005 | Delivered on: 23 August 2005 Satisfied on: 23 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 3, 4 and 9 treleigh industrial estate, redruth, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2005 | Delivered on: 4 August 2005 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sites e & h saltash parkway industrial estate saltash cornwall,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2005 | Delivered on: 17 June 2005 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 27, pennygillam industrial estate, launceston, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2005 | Delivered on: 19 March 2005 Satisfied on: 18 November 2022 Persons entitled: Catesby Property Group Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 100, firstpoint, doncaster formerly part of t/no SYK479273. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at saltash parkway, saltash, cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2005 | Delivered on: 18 March 2005 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a building 100 (plot 1) first point, doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 March 2005 | Delivered on: 8 March 2005 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at jackson street st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 January 2005 | Delivered on: 18 January 2005 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of cottingham road corby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a platuex no 1 and no 3 silverdale enterprise park, newcastle under lyme, staffordshire, all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets referred to above;. Fully Satisfied |
17 December 2004 | Delivered on: 21 December 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 plantation road and adjoining land bromborough wirral merseyside,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 10B barlborough links, barlborough, bolsover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2004 | Delivered on: 28 October 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at shortwood business park hoyland barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2004 | Delivered on: 11 September 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of the phoenix way barrow in furness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 2004 | Delivered on: 11 September 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of arbour lane kirkby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 27 July 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west moor park armthorpe doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 December 1998 | Delivered on: 24 December 1998 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over land at brooklands park church lane dinnington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 28 July 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site NE3830/1 queens meadow business park, stockton road, hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 July 2004 | Delivered on: 9 July 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of orion business park north tyneside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2004 | Delivered on: 26 May 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at park springs, grimethorpe, barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2004 | Delivered on: 25 May 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 victoria business park, bidulph, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 May 2004 | Delivered on: 11 May 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage plateau 4 westlakes science and technology park moor row cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 May 2004 | Delivered on: 11 May 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage plateau 3 westlakes science and technology park moor row cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 April 2004 | Delivered on: 2 April 2004 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining outgang lane dinnington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2004 | Delivered on: 17 March 2004 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot B4 shearway business park folkstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2004 | Delivered on: 11 March 2004 Satisfied on: 5 March 2021 Persons entitled: South East England Development Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the freehold land and buildings at shearway business park shearway road folkestone kent part title number K803045.. See the mortgage charge document for full details. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of the former tilmanstone colliery near elvington dover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 1998 | Delivered on: 19 December 1998 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-east of honeywood road whitfield dover t/nos: K537998 and K630761. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2003 | Delivered on: 30 December 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining prenton way north cheshire trading estate birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units 9C and 9D midland way barlborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 2003 | Delivered on: 14 August 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on the south side of brest road plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2003 | Delivered on: 24 June 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 35 and 36 pennygillam industrial estate launceston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2003 | Delivered on: 20 June 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west moor park armthorpe doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 17 October 2022 Persons entitled: South East England Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings at southmoor park southmoor lane havant hampshire being part of the land within t/n SH9194. See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 4 June 2003 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at southmoor park southmoor lane havant hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2003 | Delivered on: 17 January 2003 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a site c agecroft commerce park, salford, greater manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 25 October 2002 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part plot 4S wolverhampton science park coxwell avenue wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 25 October 2002 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south side of speke road ditton widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 1998 | Delivered on: 10 November 1998 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the carr near white rose way doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 August 2002 | Delivered on: 13 August 2002 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as bridgewater court network 65 burnley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 27 March 2002 Satisfied on: 2 March 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1B, 2E and 2F shireoaks triangle, worksop, nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2002 | Delivered on: 25 February 2002 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots F2 and g saltash parkway ind. Estate saltash cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2002 | Delivered on: 7 February 2002 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- site BT167/18 on the wansbeck business park ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 November 2001 | Delivered on: 15 November 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjoining fishleigh road & brannam crescent roundswell business park barnstaple. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2001 | Delivered on: 1 August 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site D1A roman way employment area off longridge road preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2001 | Delivered on: 3 July 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Donnington wood campus telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2001 | Delivered on: 19 June 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at BC2103/1 monkton business park,hebburn. Fully Satisfied |
7 June 2001 | Delivered on: 7 June 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage plot 2, upper keys business park, hednesford, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2001 | Delivered on: 28 March 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of plantation road bromborough wirral (f/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 1998 | Delivered on: 28 May 1998 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of a development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of an agreement fixed charge all interest in: land and buildings on the east side of anchor and hope lane greenwich interest in all contracts fixed plant machinery fixtures fittings proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
2 March 2001 | Delivered on: 10 March 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 5 pendle place pimbo t/n's LA818479 and LA818474. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2001 | Delivered on: 8 February 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New bridge site 16,new bridge road ellesmere port cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 January 2001 | Delivered on: 25 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal assignment in respect of a guarantee bond numbered sb bnd 5051334 and dated 19TH december 2000. see the mortgage charge document for full details. Fully Satisfied |
18 January 2001 | Delivered on: 25 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the north side of church road merston sittingbourne kent k/a plot L2 eurolink commercial park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2001 | Delivered on: 25 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal assignment in respect of a guarantee bond numbered sb bnd 5050267 and dated 17TH january 2000. see the mortgage charge document for full details. Fully Satisfied |
18 January 2001 | Delivered on: 24 January 2001 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge dated 18/1/2001 in respect of a guarantee bond numbered sb bnd 5050292 and dated 29/2/2000 provided by mansell construction services limited and st paul international insurance company limited to the company. Fully Satisfied |
3 January 2001 | Delivered on: 9 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal assignment made the 3RD day of january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered sbbnd 505267 and dated 17 january 2000 provided by mansell midlands limited and st paul international insurance company limited to the company. Fully Satisfied |
3 January 2001 | Delivered on: 6 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal assignment made the 3RD of january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered CGLH20001229 and dated 23 october 2000 provided by hermes kreditversicherungs-ag and caddick construction limited to the company. Fully Satisfied |
4 January 2001 | Delivered on: 6 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal assignment made the 4TH january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered 38227/0900/5101 and dated 25 september 2000 provided by zurich gcg limited and ackroyd & abbott limited to the company. Fully Satisfied |
2 January 2001 | Delivered on: 4 January 2001 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of assignment in respect of a guarantee bond numbered 38431/1100/5339 dated 6/11/2000. Fully Satisfied |
17 February 1998 | Delivered on: 5 March 1998 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As f/h land on the west side of lauder lane,roundswell,fremington,barnstaple.t/no.DN382150.fixed charge all the plant machinery and fixtures and fittings of the company now and in the future at the property.all furniture furnishings equipment tools and other chattels of the company now and in the future at the property.the goodwill of any business carried on at the property and the proceeds of any insurance. Fully Satisfied |
18 December 2000 | Delivered on: 29 December 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site bt.4067 Shaw cross business park dewsbury west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2000 | Delivered on: 27 December 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at sheffield road,rotherham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2000 | Delivered on: 22 December 2000 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A guarantee bond numbered sb bnd 5051328 dated 21ST august 2000 provided by st paul international insurance company limited and john mowlem & company PLC to the company. Fully Satisfied |
18 December 2000 | Delivered on: 19 December 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a site BT167/15 wansbeck business park ashington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2000 | Delivered on: 19 December 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at green lane featherstone west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2000 | Delivered on: 14 December 2000 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility defined in the charge. Particulars: A guarantee bond 38227/0900/5101 dated 25 september provided zurich gcg limited and ackroyd & abbot limited. Fully Satisfied |
8 November 2000 | Delivered on: 9 November 2000 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a phase ii brooklands park dinnington together with the plant machinery fixtures and fittings the furniture and equipment and the proceeds of any insurance. Fully Satisfied |
18 August 2000 | Delivered on: 18 August 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the east side of anchor and hope lane greenwich greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 August 2000 | Delivered on: 18 August 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 west wick business park locking castle weston super mare. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 February 2000 | Delivered on: 1 March 2000 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land off sheffield road stonegravels chesterfield part t/no.DY157460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 October 1997 | Delivered on: 17 October 1997 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
9 December 1999 | Delivered on: 14 December 1999 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land lying on the north west side of sheffield road rotherham t/n-SYK347985. F/h land lying to the north west of sheffield road rotherham t/n-SYK274224.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 October 1999 | Delivered on: 9 October 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: The facility as defined in the charge due from the company to the chargee. Particulars: All right title benefit and interest of the company under or arising from a performance guarantee dated 29/12/98. Fully Satisfied |
7 September 1999 | Delivered on: 8 September 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: The facility as defined in the charge due or to become due from the company to the chargee. Particulars: All the right,title,benefit and interest of priority sites limited under or arising from a performance guarantee dated 20 may 1998 provided by new hampshire insurance company and ballast wiltshire PLC to priority sites limited. Fully Satisfied |
26 August 1999 | Delivered on: 27 August 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: The facility as defined in the charge. Particulars: All right title benefit and interest of the company under or arising from a performance guarantee dated 13 april 1999 provided by st paul international insurance company limited and john mowlem and company PLC. Fully Satisfied |
24 August 1999 | Delivered on: 26 August 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 7TH october 1997 (as defined) for the provision of certain finance in connection with the development of various properties. Particulars: All right title benefit and interest of priority sites limited under the performance bond no.ax/LEO360 dated 11/5/99 provided by de montfort insurance company PLC and tolent construction limited to the company. Fully Satisfied |
2 August 1999 | Delivered on: 11 August 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge by way od assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title benefit and interest of priority sites limited under or arising from a performance guarantee dated 11/05/99. see the mortgage charge document for full details. Fully Satisfied |
24 July 1999 | Delivered on: 31 July 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 7 october 1997. Particulars: All the right, title benefit and interest of priority sites limited. Fully Satisfied |
12 April 1999 | Delivered on: 14 April 1999 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a site BT167/12 on the wansbeck business park ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 1999 | Delivered on: 18 March 1999 Satisfied on: 24 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 1 millenium business park chesterfield road north mansfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 February 1999 | Delivered on: 6 February 1999 Satisfied on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory and land being site no bt.2009/6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 October 1997 | Delivered on: 16 October 1997 Satisfied on: 10 November 2012 Persons entitled: The Urban Regeneration Agency(Known as English Partnerships) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
14 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge 84 in full (2 pages) |
2 March 2020 | Satisfaction of charge 32 in full (2 pages) |
2 March 2020 | Satisfaction of charge 77 in full (2 pages) |
2 March 2020 | Satisfaction of charge 52 in full (2 pages) |
2 March 2020 | Satisfaction of charge 23 in full (1 page) |
2 March 2020 | Satisfaction of charge 35 in full (1 page) |
2 March 2020 | Satisfaction of charge 17 in full (1 page) |
2 March 2020 | Satisfaction of charge 96 in full (2 pages) |
2 March 2020 | Satisfaction of charge 15 in full (1 page) |
2 March 2020 | Satisfaction of charge 24 in full (1 page) |
2 March 2020 | Satisfaction of charge 27 in full (1 page) |
2 March 2020 | Satisfaction of charge 104 in full (2 pages) |
2 March 2020 | Satisfaction of charge 30 in full (1 page) |
2 March 2020 | Satisfaction of charge 36 in full (2 pages) |
2 March 2020 | Satisfaction of charge 38 in full (2 pages) |
2 March 2020 | Satisfaction of charge 10 in full (2 pages) |
2 March 2020 | Satisfaction of charge 48 in full (2 pages) |
2 March 2020 | Satisfaction of charge 90 in full (2 pages) |
2 March 2020 | Satisfaction of charge 31 in full (1 page) |
2 March 2020 | Satisfaction of charge 14 in full (1 page) |
2 March 2020 | Satisfaction of charge 13 in full (1 page) |
2 March 2020 | Satisfaction of charge 7 in full (2 pages) |
2 March 2020 | Satisfaction of charge 79 in full (2 pages) |
2 March 2020 | Satisfaction of charge 37 in full (1 page) |
2 March 2020 | Satisfaction of charge 16 in full (1 page) |
2 March 2020 | Satisfaction of charge 33 in full (2 pages) |
2 March 2020 | Satisfaction of charge 4 in full (1 page) |
2 March 2020 | Satisfaction of charge 18 in full (1 page) |
2 March 2020 | Satisfaction of charge 63 in full (2 pages) |
2 March 2020 | Satisfaction of charge 86 in full (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 October 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 30 September 2019 (2 pages) |
24 September 2019 | Satisfaction of charge 25 in full (2 pages) |
24 September 2019 | Satisfaction of charge 66 in full (2 pages) |
24 September 2019 | Satisfaction of charge 29 in full (2 pages) |
24 September 2019 | Satisfaction of charge 34 in full (1 page) |
24 September 2019 | Satisfaction of charge 75 in full (2 pages) |
24 September 2019 | Satisfaction of charge 40 in full (2 pages) |
24 September 2019 | Satisfaction of charge 60 in full (2 pages) |
24 September 2019 | Satisfaction of charge 74 in full (2 pages) |
24 September 2019 | Satisfaction of charge 26 in full (2 pages) |
24 September 2019 | Satisfaction of charge 41 in full (2 pages) |
24 September 2019 | Satisfaction of charge 39 in full (2 pages) |
24 September 2019 | Satisfaction of charge 19 in full (2 pages) |
24 September 2019 | Satisfaction of charge 82 in full (2 pages) |
24 September 2019 | Satisfaction of charge 62 in full (2 pages) |
24 September 2019 | Satisfaction of charge 56 in full (2 pages) |
24 September 2019 | Satisfaction of charge 21 in full (2 pages) |
24 September 2019 | Satisfaction of charge 65 in full (2 pages) |
24 September 2019 | Satisfaction of charge 64 in full (2 pages) |
24 September 2019 | Satisfaction of charge 81 in full (2 pages) |
24 September 2019 | Satisfaction of charge 67 in full (2 pages) |
24 September 2019 | Satisfaction of charge 50 in full (2 pages) |
24 September 2019 | Satisfaction of charge 8 in full (2 pages) |
24 September 2019 | Satisfaction of charge 73 in full (2 pages) |
24 September 2019 | Satisfaction of charge 71 in full (2 pages) |
24 September 2019 | Satisfaction of charge 11 in full (2 pages) |
24 September 2019 | Satisfaction of charge 42 in full (1 page) |
24 September 2019 | Satisfaction of charge 6 in full (2 pages) |
24 September 2019 | Satisfaction of charge 28 in full (2 pages) |
24 September 2019 | Satisfaction of charge 72 in full (2 pages) |
24 September 2019 | Satisfaction of charge 55 in full (2 pages) |
24 September 2019 | Satisfaction of charge 9 in full (2 pages) |
24 September 2019 | Satisfaction of charge 57 in full (2 pages) |
24 September 2019 | Satisfaction of charge 68 in full (2 pages) |
24 September 2019 | Satisfaction of charge 3 in full (2 pages) |
24 September 2019 | Satisfaction of charge 76 in full (2 pages) |
24 September 2019 | Satisfaction of charge 69 in full (2 pages) |
24 September 2019 | Satisfaction of charge 78 in full (2 pages) |
24 September 2019 | Satisfaction of charge 70 in full (2 pages) |
24 September 2019 | Satisfaction of charge 53 in full (2 pages) |
24 September 2019 | Satisfaction of charge 59 in full (2 pages) |
24 September 2019 | Satisfaction of charge 43 in full (2 pages) |
24 September 2019 | Satisfaction of charge 51 in full (2 pages) |
24 September 2019 | Satisfaction of charge 58 in full (2 pages) |
24 September 2019 | Satisfaction of charge 46 in full (2 pages) |
24 September 2019 | Satisfaction of charge 12 in full (2 pages) |
24 September 2019 | Satisfaction of charge 49 in full (2 pages) |
24 September 2019 | Satisfaction of charge 45 in full (2 pages) |
24 September 2019 | Satisfaction of charge 20 in full (2 pages) |
24 September 2019 | Satisfaction of charge 47 in full (2 pages) |
24 September 2019 | Satisfaction of charge 22 in full (2 pages) |
24 September 2019 | Satisfaction of charge 5 in full (2 pages) |
24 September 2019 | Satisfaction of charge 44 in full (2 pages) |
24 September 2019 | Satisfaction of charge 2 in full (1 page) |
23 September 2019 | Satisfaction of charge 85 in full (2 pages) |
23 September 2019 | Satisfaction of charge 83 in full (2 pages) |
23 September 2019 | Satisfaction of charge 89 in full (2 pages) |
23 September 2019 | Satisfaction of charge 91 in full (2 pages) |
23 September 2019 | Satisfaction of charge 98 in full (2 pages) |
23 September 2019 | Satisfaction of charge 88 in full (2 pages) |
23 September 2019 | Satisfaction of charge 87 in full (2 pages) |
23 September 2019 | Satisfaction of charge 92 in full (2 pages) |
23 September 2019 | Satisfaction of charge 94 in full (2 pages) |
23 September 2019 | Satisfaction of charge 97 in full (2 pages) |
20 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
19 September 2019 | Satisfaction of charge 106 in full (2 pages) |
19 September 2019 | Satisfaction of charge 100 in full (2 pages) |
19 September 2019 | Satisfaction of charge 103 in full (2 pages) |
19 September 2019 | Satisfaction of charge 108 in full (2 pages) |
19 September 2019 | Satisfaction of charge 107 in full (2 pages) |
19 September 2019 | Satisfaction of charge 102 in full (2 pages) |
19 September 2019 | Satisfaction of charge 101 in full (2 pages) |
19 September 2019 | Satisfaction of charge 105 in full (2 pages) |
19 September 2019 | Satisfaction of charge 99 in full (2 pages) |
19 September 2019 | Satisfaction of charge 109 in full (2 pages) |
15 January 2019 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
11 September 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Full accounts made up to 31 December 2016 (21 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages) |
16 November 2015 | Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 March 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages) |
29 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
29 January 2015 | Full accounts made up to 31 December 2013 (19 pages) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (31 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (31 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of company's objects (2 pages) |
13 December 2012 | Statement of company's objects (2 pages) |
13 December 2012 | Change of share class name or designation (2 pages) |
13 December 2012 | Change of share class name or designation (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
2 November 2012 | Termination of appointment of Derek Sach as a director (1 page) |
2 November 2012 | Appointment of Ian Fraser Nicol as a director (2 pages) |
2 November 2012 | Termination of appointment of Patricia Ritchie as a director (1 page) |
2 November 2012 | Termination of appointment of Allene O'shaughnessy as a director (1 page) |
2 November 2012 | Termination of appointment of Robert Beattie as a director (1 page) |
2 November 2012 | Termination of appointment of Gareth Blacker as a director (1 page) |
2 November 2012 | Termination of appointment of Gareth Blacker as a director (1 page) |
2 November 2012 | Termination of appointment of Robert Beattie as a director (1 page) |
2 November 2012 | Termination of appointment of Allene O'shaughnessy as a director (1 page) |
2 November 2012 | Termination of appointment of Patricia Ritchie as a director (1 page) |
2 November 2012 | Termination of appointment of Derek Sach as a director (1 page) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (11 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages) |
9 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
9 May 2012 | Appointment of Morven Gow as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
8 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
29 November 2011 | Appointment of Gareth Blacker as a director (2 pages) |
29 November 2011 | Appointment of Gareth Blacker as a director (2 pages) |
11 November 2011 | Termination of appointment of Jonathan Irvine as a director (1 page) |
11 November 2011 | Termination of appointment of Jonathan Irvine as a director (1 page) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
20 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
18 May 2011 | Appointment of Allene Claire O'shaughnessy as a director (2 pages) |
18 May 2011 | Appointment of Allene Claire O'shaughnessy as a director (2 pages) |
18 May 2011 | Termination of appointment of Robin Caven as a director (1 page) |
22 February 2011 | Appointment of Director Patricia Ann Ritchie as a director (2 pages) |
22 February 2011 | Appointment of Director Patricia Ann Ritchie as a director (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
6 January 2011 | Termination of appointment of Trevor Beattie as a director (1 page) |
6 January 2011 | Termination of appointment of Trevor Beattie as a director (1 page) |
7 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
7 October 2010 | Appointment of James Mccubbin Rowney as a director (2 pages) |
6 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
6 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
27 August 2010 | Appointment of Mr Trevor Beattie as a director (2 pages) |
27 August 2010 | Appointment of Mr Trevor Beattie as a director (2 pages) |
6 May 2010 | Termination of appointment of Duncan Innes as a director (1 page) |
6 May 2010 | Appointment of Mr Jonathan Allan Irvine as a director (2 pages) |
6 May 2010 | Termination of appointment of Duncan Innes as a director (1 page) |
6 May 2010 | Termination of appointment of a director (1 page) |
6 May 2010 | Termination of appointment of a director (1 page) |
6 May 2010 | Appointment of Mr Jonathan Allan Irvine as a director (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page) |
29 October 2009 | Appointment of Mr Robin Graham Caven as a director (3 pages) |
29 October 2009 | Appointment of Mr Robin Graham Caven as a director (3 pages) |
25 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
24 April 2009 | Director appointed eamonn john boylan (2 pages) |
24 April 2009 | Director appointed eamonn john boylan (2 pages) |
23 April 2009 | Appointment terminated director john walker (1 page) |
23 April 2009 | Appointment terminated director pauleen lane (1 page) |
23 April 2009 | Appointment terminated director john walker (1 page) |
23 April 2009 | Appointment terminated director pauleen lane (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
24 October 2008 | Appointment terminated director william skilki (1 page) |
24 October 2008 | Director appointed duncan innes (1 page) |
24 October 2008 | Director appointed duncan innes (1 page) |
24 October 2008 | Appointment terminated director william skilki (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (10 pages) |
28 May 2008 | Memorandum and Articles of Association (10 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (25 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (4 pages) |
25 June 2003 | New director appointed (4 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (8 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (13 pages) |
16 February 2000 | Return made up to 01/02/00; no change of members (13 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (17 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (17 pages) |
14 December 1999 | Particulars of mortgage/charge (8 pages) |
14 December 1999 | Particulars of mortgage/charge (8 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (4 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
9 February 1999 | Return made up to 01/02/99; no change of members (13 pages) |
9 February 1999 | Return made up to 01/02/99; no change of members (13 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | New director appointed (4 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Change of auditor (1 page) |
13 August 1998 | Change of auditor (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
13 March 1998 | Return made up to 11/03/98; full list of members (15 pages) |
13 March 1998 | Return made up to 11/03/98; full list of members (15 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (5 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
13 November 1997 | Ad 07/10/97--------- £ si 2964119@1=2964119 £ ic 1/2964120 (2 pages) |
13 November 1997 | Nc inc already adjusted 07/10/97 (1 page) |
13 November 1997 | Ad 07/10/97--------- £ si 2847879@1=2847879 £ ic 2964120/5811999 (2 pages) |
13 November 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 5811999/5812000 (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 5811999/5812000 (2 pages) |
13 November 1997 | Ad 07/10/97--------- £ si 2964119@1=2964119 £ ic 1/2964120 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Nc inc already adjusted 07/10/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Ad 07/10/97--------- £ si 2847879@1=2847879 £ ic 2964120/5811999 (2 pages) |
13 November 1997 | Director resigned (1 page) |
17 October 1997 | Particulars of mortgage/charge (8 pages) |
17 October 1997 | Particulars of mortgage/charge (8 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Company name changed sparkling edge LIMITED\certificate issued on 02/10/97 (2 pages) |
2 October 1997 | Company name changed sparkling edge LIMITED\certificate issued on 02/10/97 (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Incorporation (14 pages) |
11 March 1997 | Incorporation (14 pages) |