Company NameHighbridge Business Park Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03493084
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 August 2010)
RoleDirector And Chartered Surveyo
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Contact

Websitenlf.co.uk

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Highbridge Cobalt LTD
50.00%
Ordinary A
100 at £1Highbridge Cobalt LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,052,178
Current Liabilities£1,303,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

3 April 1998Delivered on: 22 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee)

Classification: Payment account charge
Secured details: All monies due or to become due from the company to the chargee under the additional tenants leases and such further leases.
Particulars: First fixed charge the account and full credit balance and all rights and benefits accruing and £100 charged a floating charge its present and future undertaking assets and rights.
Fully Satisfied
3 April 1998Delivered on: 22 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company(Trustee)

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the chargee under the building contract and referred to in the development agreement.
Particulars: First fixed charge the account and full credit balance and all rights and benefits accruing floating charge its present and future undertaking assets and rights.
Fully Satisfied
7 September 2008Delivered on: 19 September 2008
Satisfied on: 15 July 2013
Persons entitled: The Trustees of the Cobalt No.5 Syndicate Trust Acting by Its Trustees Robert John Hugo Randall and David John George Royds

Classification: Payment account 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: First fixed charge the account and the full credit balance therein see image for full details.
Fully Satisfied
7 September 2008Delivered on: 19 September 2008
Satisfied on: 15 July 2013
Persons entitled: The Trustees of the Cobalt No.5 Syndicate Trust Acting by Its Trustees Robert John Hugo Randall and David John George Royds

Classification: Payment account 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: First fixed charge the account and the full credit balance therein see image for full details.
Fully Satisfied
7 September 2008Delivered on: 19 September 2008
Satisfied on: 15 July 2013
Persons entitled: The Trustees of the Cobalt No.5 Syndicate Trust Acting by Its Trustees Robert John Hugo Randall and David John George Royds

Classification: Payment account 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: First fixed charge the account and the full credit balance therein see image for full details.
Fully Satisfied
22 March 2006Delivered on: 22 March 2006
Satisfied on: 17 September 2008
Persons entitled: Northumbria Healthcare Ez Property Syndicate

Classification: Licence fee deposit account 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: First fixed charge the deposit account and the full credit balance thereon and all rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 22 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee)

Classification: Vat account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the development agreement.
Particulars: All rights title interest and benefit to and in the reclaims and all other monies arising from or in connection with any of the rights title interest and benefit in relation to the vat payments floating charge its present and future undertaking assets and rights.
Fully Satisfied
9 December 2005Delivered on: 23 December 2005
Satisfied on: 15 July 2013
Persons entitled: The Trustees of the Cobalt No 5 Syndicate Trust Acting by Its Trustees Robert John Hugo Randalland David John George Royds

Classification: Payment account 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: The account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 7 December 2005
Satisfied on: 15 July 2013
Persons entitled: The Trustees of the Cobalt No 5 Syndicate Trust Acting by Its Trustees Robert John Hugo Randalland David John George Royds

Classification: Payment account charge
Secured details: £85,683.91 and all other monies due or to become due.
Particulars: The account being the royal bank of scotland PLC account number 20569570 and the full credit balance therein. See the mortgage charge document for full details.
Fully Satisfied
5 October 2005Delivered on: 25 October 2005
Satisfied on: 8 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Creditor)

Classification: Assignment
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all the assigned rights.
Fully Satisfied
5 October 2005Delivered on: 25 October 2005
Satisfied on: 8 July 2013
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 premises k/a building 1 silver fox way cobalt business park shiremoor newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2004Delivered on: 16 April 2004
Satisfied on: 17 September 2008
Persons entitled: The Trustees from Time to Time of the Cobalt 16 Enterprise Zone Property Syndicate

Classification: Lease rent deposit 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: The right title benefit and interest whatsoever in account number 2048525 and having the name " highbridge business park limited wing b cobalt 16 lease rent deposit account".
Fully Satisfied
16 March 1998Delivered on: 3 April 1998
Satisfied on: 22 July 2000
Persons entitled: Highbridge Properties PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) and any other document or agreement which the company and the chargee agree should be a finance document and/or on any account whatsoever.
Particulars: Including l/h land and buildings at hadrian business park wallsend tyne & wear. 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
3 April 2004Delivered on: 16 April 2004
Satisfied on: 17 September 2008
Persons entitled: The Trustees from Time to Time of the Cobalt 16 Enterprise Zone Property Syndicate

Classification: Lease rent deposit 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: All right title benefit and interest whatsoever in account number 20481517 and having the name "highbridge business park limited wing a cobalt 16 lease rent deposit account".
Fully Satisfied
4 April 2003Delivered on: 22 April 2003
Satisfied on: 22 June 2006
Persons entitled: Piet James Pulford, Guy Norman Marsden, Arthur Simon Davies, David Williamashall, Anthony Mark Ashall, Scott Alexander Ashall, Michael Arthur Osborne

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the contractor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Vat 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: All the company's right title interest and benefit to and in the reclaims and all other monies arising from or in connection with any of the rights title interest and benefit of the company in relation to the vat payments. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Second construction account 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: By way of first fixed charge the account being account bank no. 20437283 account name "cobalt 5 second construction account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the contractor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436430 account name "cobalt 5 construction account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £170,085.89 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436988 account name "cobalt no. 5 third floor rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £188,858.65 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436937 account name "cobalt no. 5 second floor south wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £188,858.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436929 account name "cobalt no. 5 second floor north wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited as Trustee of the Matrix Newcastle Trustee

Classification: Payment account charge
Secured details: All monies due or to become due from the company to the chargee under developers leases and such further leases.
Particulars: First fixed charge the account and full credit balance and all rights and benefits accruing and £100 charged a floating charge its present and future undertaking assets and rights.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £170,085.89 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436945 account name "cobalt no. 5 second floor rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £196,744.39 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436457 account name "cobalt no. 5 ground floor south wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £188,858.65 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436953 account name "cobalt no. 5 third floor north wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £184,079.44 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436902 account name "cobalt no. 5 first floor south wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £184,079.44 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436899 account name "cobalt no. 5 first floor north wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £150,520.47 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436910 account name "cobalt no. 5 first floor rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £188,858.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436961 account name "cobalt no. 5 third floor south wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £196,744.39 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436449 account name "cobalt no. 5 ground floor north wing rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 17 April 2003
Satisfied on: 15 July 2013
Persons entitled: Robert John Hugo Randall and David John Gorge Royds as Trustees of the Cobalt No. 5 Syndicatetrust

Classification: Payment account charge
Secured details: £155,520.47 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being account bank no. 20436880 account name "cobalt no. 5 ground floor rent account" all sums for the time being held therein and the full credit balance therein and all rights and benefits accruing.. See the mortgage charge document for full details.
Fully Satisfied
25 September 2002Delivered on: 11 October 2002
Satisfied on: 27 June 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited as Trustee of the Matrix Newcastle Trustee

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the chargee under the building contract and referred to in the development agreement.
Particulars: First fixed charge the account and full credit balance and all rights and benefits accruing and £100 charged a floating charge its present and future undertaking assets and rights.
Fully Satisfied
28 March 2002Delivered on: 17 April 2002
Satisfied on: 22 June 2006
Persons entitled: Capita Trust Company Limited, as Trustee of the Matrix Newcastle Trust

Classification: Variation agreement
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: (A) by way of first fixed charge the account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith (b) first floating charge all undertaking assets and rights of the company both present and future.. See the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 1 December 2001
Satisfied on: 17 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the terms of the agreement and having reference number D1655902.
Particulars: The deposit initially of £6,940,501.70 credited to account designation 2001101000465 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation.
Fully Satisfied
27 November 2001Delivered on: 1 December 2001
Satisfied on: 17 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of the agreement having reference number D156903.
Particulars: The deposit initially o £1,545,000 credited to account designation 2001040500513 with the bank and any addition to that deposit and any deposit account from time to time of any other currenct description or designation.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Cobalt No.4 Syndicatetrust

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the chargee to meet the payments to be made to the contractor under the building contract (as defined) and under the development agreement (as defined).
Particulars: The account and the credit balance. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees of the Cobalt No.4 Syndicatetrust

Classification: Vat charge
Secured details: The obligations due or to become due from the company to the chargee to pay the reclaims into the account pursuant to the development agreement (as defined).
Particulars: The reclaims. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £1,373,892 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £160,510 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £200,469 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £147,977 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £190,757 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
16 March 1998Delivered on: 2 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited as Trustee of the Matrix Newcastle Trustee

Classification: Assignment of bank deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title interest and benefit in and to the deposit and all other monies together with any certificates of deposit a floating charge its present and future undertaking assets and rights.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £161,112 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £200,119 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £138,012 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
9 October 2001Delivered on: 24 October 2001
Satisfied on: 17 September 2008
Persons entitled: Robert John Hugo Randall and David John George Royds as Trustees for the Cobalt No.4 Syndicatetrust

Classification: Payment account charge
Secured details: The annual sum of £174,936 due or to become due from the company to the chargee being the annual rent first payable by the company in its capacity as guarantor under a tenant's lease (as defined).
Particulars: By way of first fixed charge the account. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 19 April 2001
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 3 Syndicate Trust

Classification: Construction account charge
Secured details: All monies due or to become due from the company and/or highbridge properties PLC under the building contract and all other obligations contained in the development agreement.
Particulars: By way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of all of the secured obligations, the chargor represents and warrants to and undertakes to the chargee that the chargor is and will be at all times during the subsistence of the security created by the charge. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 19 April 2001
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Roydsas the Trustees of the Cobalt No.3 Syndicate Trust ("the Chargee")

Classification: Vat charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the development agreement ("the secured obligations").
Particulars: With full title guarantee first assigns by way of security to the chargee all the chargor's rights, title, interest and benefit to and in the reclaims and all other monies arising from or in connection with any of the rights, title, interest and benefit of the chargor in relation to the vat payments. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 7 April 2001
Satisfied on: 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £900,000 as well as any smaller or larger sums standing to the credit of the company with the bank on bid deposit account number 91017639.
Fully Satisfied
8 June 2000Delivered on: 17 June 2000
Satisfied on: 8 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated on or about the date of the fixed charge, pursuant to which the chargee made available a loan facility of up to £4,200,000 to the depositor (I.E.the company as defined therein).
Particulars: All right title and interest in and to sums from time to time deposited in the account together with interest thereon.
Fully Satisfied
8 June 2000Delivered on: 17 June 2000
Satisfied on: 27 June 2013
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
8 June 2000Delivered on: 17 June 2000
Satisfied on: 8 July 2013
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 land at cobalt business wallsend tyne and wear l/h TY340979 (excluding plots 3,5 and 12). 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 1998Delivered on: 2 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited as Trustee of the Matrix Newcastle Trustee

Classification: Vat account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the development agreement.
Particulars: All rights title interest and benefit in and to the reclaims and all other monies arising from or in connection with any rights title interest and benefit in relation to the vat payments floating charge its present and future undertaking assets and rights.
Fully Satisfied
10 February 2000Delivered on: 24 February 2000
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 2 Syndicate Trust

Classification: Payment account charge
Secured details: All obligations due or to become due from the company to the chargee under the vendor's lease.
Particulars: By way of fixed charge the account and the full credit balance thereon and £100 by way of floating charge its present and future undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
10 February 2000Delivered on: 24 February 2000
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 2 Syndicate Trust

Classification: Vat account charge
Secured details: All monies due or to become due from the company to the chargee to pay the reclaims into the account pursuant to the development agreement.
Particulars: By way of fixed charge the account and the full credit balance thereon and £100 by way of floating charge its present and future undertaking assets and rights.
Fully Satisfied
10 February 2000Delivered on: 24 February 2000
Satisfied on: 22 June 2006
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 2 Syndicate Trust

Classification: Construction account charge
Secured details: All monies due or to become due from the company and/or highbridge properties PLC under the building contract and all other obligations contained in the development agreement.
Particulars: By way of fixed charge the account and the full credit balance thereon and £100 by way of floating charge its present and future undertaking assets and rights.
Fully Satisfied
11 February 2000Delivered on: 18 February 2000
Satisfied on: 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to a bid deposit account held by the company in the royal bank of scotland PLC.
Fully Satisfied
8 March 1999Delivered on: 24 March 1999
Satisfied on: 22 June 2006
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett, William Edwardpaul Davidson as Trustees of the Cobalt No.1 Syndicate Trust

Classification: Vat account charge
Secured details: All monies due or to become due from the company to the chargee to pay the reclaims into the account pursuant to the development agreement.
Particulars: All the companys rights title and interest and benefit to and in the reclaims and all other monies arising from or in connection with any of the rights title interest and benefit of the company in relation to the vat payments and a floating charge over the undertaking assets ad rights. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 24 March 1999
Satisfied on: 22 June 2006
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett, William Edwardpaul Davidson as Trustees of the Cobalt No.1 Syndicate Trust

Classification: Construction account charge
Secured details: All monies due or to become due from the company and/or the guarantor to the chargee to meet the payments to be made to the contractor under the building contract and to observe and comply with the covenants and all obligations on its part contained or referred to in the development agreement.
Particulars: By way of fixed charge the account and the full credit balance thereon and £100 by way of floating charge its present and future undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 24 March 1999
Satisfied on: 22 June 2006
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett, William Edwardpaul Davidson as Trustees of the Cobalt No.1 Syndicate Trust

Classification: Fitting out account charge
Secured details: All monies due or to become due from the company and/or the guarantor to the chargee to fit out the property pursuiant to the development agreement.
Particulars: By way of fixed charge the account and the full credit balance and all rights and benefits and £100 by way of second floating charge all present and future undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 24 March 1999
Satisfied on: 22 June 2006
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett, William Edwardpaul Davidson as Trustees of the Cobalt No.1 Syndicate Trust

Classification: Assignment of bank deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge including inter alia the obligations of the company to establish the security account and to assign it to the chargee.
Particulars: By way of security the deposit and all right title benefit and interest therin together with any certificates of deposit receipts and other instruments and by way of floating charge the undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 March 1999Delivered on: 24 March 1999
Satisfied on: 22 June 2006
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett, William Edwardpaul Davidson as Trustees of the Cobalt No.1 Syndicate Trust

Classification: Payment account charge
Secured details: All rent payable by the company in its capacity as guarantor to the chargee under the developers leases, such further leases pursuant to the development leases.
Particulars: Fixed and floating charge all the secured obligations by way of fixed charge the account and the full credit balance and all rights and benefits and £100 by way of floating charge all undertaking assets and rights. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 22 April 1998
Satisfied on: 22 June 2006
Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee)

Classification: Assignment of bank deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title interest and benefit in and to the deposit and all other monies together with any certificates of deposit a floating charge its present and future undertaking assets and rights.
Fully Satisfied
16 March 1998Delivered on: 18 March 1998
Satisfied on: 22 July 2000
Persons entitled: Ashall Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the "finance documents" (as defined) and/or on any other account whatsoever.
Particulars: All the company's right title and interest in and to the legally mortgaged property inclusive of l/h land and buildings at hadrian business park wallsend tyne and wear, the equitably charged property the book and other debts securities goodwill and intellectual property together with floating charge the undertaking all other property assets and rights whatsoevrer. See the mortgage charge document for full details.
Fully Satisfied
14 March 2018Delivered on: 28 March 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at weetslade, wideopen, north tyneside as registered at the land registry with title number TY334374.
Outstanding
9 February 2015Delivered on: 9 February 2015
Persons entitled: Curo (Cobalt) Nominees 1 Limited (Company Number 06480059) and Curo (Cobalt) Nominees 2 Limited (Company Number 06479983) Together as Trustees and Duly Authorised Agents for the Members Offor Cobalt 7 & 8 Enterprise Zone Syndicate

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 13 August 2014
Persons entitled: Cobalt 2007 Wz Property Syndicate

Classification: A registered charge
Outstanding
16 March 2011Delivered on: 2 April 2011
Persons entitled: Valartis Bank (Liechtenstein) Ag

Classification: Deed of charge and guarantee
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: The account balance being all benefit of the restricted account being the account opened in the name of the developer with account no. 324.350_0 and iban L122 0880 3103 2435 0000 0 denominated in sterling. See image for full details.
Outstanding
17 March 2011Delivered on: 1 April 2011
Persons entitled: Chancery Nominees (Plot 9C) One Limited and Chancery Nominees (Plot 9C) Two Limited as Trustees of and for and on Behalf of Members of the Cobalt (Building 9(C)) Development Syndicate

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the principal contractor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the full credit balance thereon see image for full details.
Outstanding
17 March 2011Delivered on: 1 April 2011
Persons entitled: Chancery Nominees (Plot 9C) One Limited and Chancery Nominees (Plot 9C) Two Limited as Trustees of and for and on Behalf of Members of the Cobalt (Building 9(C)) Development Syndicate

Classification: Unrestricted account charge
Secured details: All monies due or to become due from the principal contractor to the fit out contractor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the full credit balance thereon see image for full details.
Outstanding
4 April 2008Delivered on: 18 April 2008
Persons entitled: Piet James Pulford, Guy Norman Marsden, Arthur Simon Davies, David William Ashall, Anthony Mark Ashall, Scott Alexander Ashall Carrying on Business Together with Others as Ha Properties

Classification: Payment account charge
Secured details: All monies due or to become due from the company to the piet james pulford, guy norman marsden, arthur simon davies, david william ashall, anthony mark ashall, scott alexander ashall carrying on business together with others as ha properties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged and assigned to the chargee the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith.
Outstanding
4 April 2008Delivered on: 18 April 2008
Persons entitled: Piet James Pulford, Guy Norman Marsden, Arthur Simon Davies, David William Ashall, Anthony Mark Ashall, Scott Alexander Ashall Carrying on Business Together with Others as Ha Properties

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the piet james pulford, guy norman marsden, arthur simon davies, david william ashall, anthony mark ashall, scott alexander ashall carrying on business together with others as ha properties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged and assigned to the chargee the account and the full credit balance thereon and all the rights and benefits accruing to or arising in connection therewith see image for full details.
Outstanding
20 March 2008Delivered on: 5 April 2008
Persons entitled: Curo (Cobalt) Nominees 1 Limited and Curo (Cobalt) Nominees 2 Limited as Trustees for the Cobalt 7 & 8 Enterprise Zone Syndicate and as Duly Authorised Agents for the Members of the Cobalt 7 & 8 Enterprise Zone Syndicate

Classification: Payment account pledge
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: The account being account number 994296791 and the full credit balance thereon and all rights and benefits.
Outstanding
2 November 2007Delivered on: 15 November 2007
Persons entitled: Trustees of the Cobalt 2007 Ez Property Syndicate

Classification: Payment account 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: First fixed charge over account no 6195395 with all related rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 15 November 2007
Persons entitled: Trustees of the Credit 2007 Ez Property Syndicate

Classification: Payment account 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: First fixed charge over account no 6195360 with all related rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
25 January 2007Delivered on: 8 February 2007
Persons entitled: The General Electric Ez Property Syndicate Acting by Its Trustees (For Details of Trusteesplease See Form 395)

Classification: Licence fee deposit deed
Secured details: £18,275,930.95 due or to become due from the company to.
Particulars: Its interest in the deposit account. See the mortgage charge document for full details.
Outstanding
22 March 2006Delivered on: 22 March 2006
Persons entitled: Northumbria Healthcare Ez Property Syndicate

Classification: Payment account 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: First fixed charge the account and the full credit balance thereon and all rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
22 March 2006Delivered on: 22 March 2006
Persons entitled: Northumbria Healthcare Ez Property Syndicate

Classification: Construction cost account 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: First fixed charge the account and the full balance thereon and all rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
22 March 2006Delivered on: 22 March 2006
Persons entitled: Northumbria Healthcare Ez Property Syndicate

Classification: Payment account 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: First fixed charge the account and the full credit balance thereon and all rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 24 February 2006
Persons entitled:
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Theent Syndicate (the Syndicate)
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Thetrustees of the Cobalt South Building D Developm

Classification: Lease rent deposit pledge
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: Right title interst and benefit in bank account no 99202320 together with all sums from time to time deposited therein. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 24 February 2006
Persons entitled:
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Theent Syndicate (the Syndicate)
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Thetrustees of the Cobalt South Building D Developm
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Theent Syndicate (the Syndicate)
Chancery Nominees (Cobalt One) Limited and Chancery Nominees (Cobalt Two) Limited as Thetrustees of the Cobalt South Building D Developm

Classification: Construction cost pledge
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: The right title benefit and interest in bank account no. 99202331 together with all sums deposited therein or standing to the credit thereof and all interest and other accruals accrues and accruing thereon.
Outstanding
3 April 2004Delivered on: 16 April 2004
Persons entitled: The Trustees from Time to Time of the Cobalt 16 Enterprise Zone Property Syndicate

Classification: Construction cost 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: Account number 20481495 titled "highbridge business park limited cobalt 16 constuction cost deposit account" together with all sums from time to time deposited therein or standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 22 April 2003
Persons entitled: Piet James Pulford, Guy Norman Marsden, Arthur Simon Davies, David Williamashall, Anthony Mark Ashall, Scott Alexander Ashall, Michael Arthur Osbourne

Classification: Payment account 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: By way of first fixed charge the account and the full credit balance therein and all rights and benefits accuring to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding

Filing History

15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Accounts for a small company made up to 31 March 2021 (17 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
7 July 2021Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page)
9 April 2021Accounts for a small company made up to 31 March 2020 (17 pages)
28 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
17 April 2019Accounts for a small company made up to 31 March 2018 (18 pages)
20 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 March 2018Registration of charge 034930840085, created on 14 March 2018 (6 pages)
27 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
9 February 2015Registration of charge 034930840084, created on 9 February 2015 (16 pages)
9 February 2015Registration of charge 034930840084, created on 9 February 2015 (16 pages)
9 February 2015Registration of charge 034930840084, created on 9 February 2015 (16 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
13 August 2014Registration of charge 034930840083, created on 30 July 2014 (18 pages)
13 August 2014Registration of charge 034930840083, created on 30 July 2014 (18 pages)
6 May 2014Full accounts made up to 31 March 2013 (13 pages)
6 May 2014Full accounts made up to 31 March 2013 (13 pages)
31 March 2014Director's details changed for Mr Piet James Pulford on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Guy Norman Marsden on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Guy Norman Marsden on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Piet James Pulford on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mr Piet James Pulford on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Piet James Pulford on 31 March 2014 (1 page)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(7 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(7 pages)
2 October 2013Appointment of Mr Garry Ward as a director (2 pages)
2 October 2013Appointment of Mr Garry Ward as a director (2 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
15 July 2013Satisfaction of charge 43 in full (2 pages)
15 July 2013Satisfaction of charge 41 in full (2 pages)
15 July 2013Satisfaction of charge 63 in full (1 page)
15 July 2013Satisfaction of charge 46 in full (2 pages)
15 July 2013Satisfaction of charge 51 in full (2 pages)
15 July 2013Satisfaction of charge 49 in full (2 pages)
15 July 2013Satisfaction of charge 46 in full (2 pages)
15 July 2013Satisfaction of charge 50 in full (2 pages)
15 July 2013Satisfaction of charge 42 in full (2 pages)
15 July 2013Satisfaction of charge 79 in full (1 page)
15 July 2013Satisfaction of charge 41 in full (2 pages)
15 July 2013Satisfaction of charge 52 in full (2 pages)
15 July 2013Satisfaction of charge 47 in full (2 pages)
15 July 2013Satisfaction of charge 50 in full (2 pages)
15 July 2013Satisfaction of charge 63 in full (1 page)
15 July 2013Satisfaction of charge 64 in full (1 page)
15 July 2013Satisfaction of charge 45 in full (2 pages)
15 July 2013Satisfaction of charge 48 in full (2 pages)
15 July 2013Satisfaction of charge 51 in full (2 pages)
15 July 2013Satisfaction of charge 78 in full (1 page)
15 July 2013Satisfaction of charge 77 in full (1 page)
15 July 2013Satisfaction of charge 52 in full (2 pages)
15 July 2013Satisfaction of charge 49 in full (2 pages)
15 July 2013Satisfaction of charge 43 in full (2 pages)
15 July 2013Satisfaction of charge 48 in full (2 pages)
15 July 2013Satisfaction of charge 79 in full (1 page)
15 July 2013Satisfaction of charge 42 in full (2 pages)
15 July 2013Satisfaction of charge 44 in full (2 pages)
15 July 2013Satisfaction of charge 47 in full (2 pages)
15 July 2013Satisfaction of charge 44 in full (2 pages)
15 July 2013Satisfaction of charge 77 in full (1 page)
15 July 2013Satisfaction of charge 78 in full (1 page)
15 July 2013Satisfaction of charge 64 in full (1 page)
15 July 2013Satisfaction of charge 45 in full (2 pages)
8 July 2013Satisfaction of charge 22 in full (1 page)
8 July 2013Satisfaction of charge 61 in full (2 pages)
8 July 2013Satisfaction of charge 20 in full (2 pages)
8 July 2013Satisfaction of charge 20 in full (2 pages)
8 July 2013Satisfaction of charge 62 in full (1 page)
8 July 2013Satisfaction of charge 22 in full (1 page)
8 July 2013Satisfaction of charge 62 in full (1 page)
8 July 2013Satisfaction of charge 61 in full (2 pages)
27 June 2013Satisfaction of charge 40 in full (1 page)
27 June 2013Satisfaction of charge 40 in full (1 page)
27 June 2013Satisfaction of charge 21 in full (1 page)
27 June 2013Satisfaction of charge 21 in full (1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 82 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 80 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 80 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 81 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 81 (8 pages)
2 March 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
2 March 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
23 February 2010Group of companies' accounts made up to 4 February 2009 (21 pages)
23 February 2010Group of companies' accounts made up to 4 February 2009 (21 pages)
23 February 2010Group of companies' accounts made up to 4 February 2009 (21 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
27 January 2009Group of companies' accounts made up to 4 February 2008 (37 pages)
27 January 2009Group of companies' accounts made up to 4 February 2008 (37 pages)
27 January 2009Group of companies' accounts made up to 4 February 2008 (37 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 77 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 77 (4 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 76 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 76 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 75 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 75 (7 pages)
17 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
17 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 74 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 74 (5 pages)
23 January 2008Return made up to 15/01/08; full list of members (3 pages)
23 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
14 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
14 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
24 January 2007Return made up to 15/01/07; full list of members (3 pages)
24 January 2007Return made up to 15/01/07; full list of members (3 pages)
28 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
28 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 15/01/06; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 15/01/06; full list of members (3 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
26 January 2005Return made up to 15/01/05; full list of members (3 pages)
26 January 2005Return made up to 15/01/05; full list of members (3 pages)
22 December 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
22 December 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 15/01/04; full list of members (8 pages)
27 January 2004Return made up to 15/01/04; full list of members (8 pages)
14 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
14 December 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
31 January 2003Return made up to 15/01/03; full list of members (8 pages)
31 January 2003Return made up to 15/01/03; full list of members (8 pages)
20 December 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
20 December 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
28 January 2002Return made up to 15/01/02; full list of members (7 pages)
28 January 2002Return made up to 15/01/02; full list of members (7 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
8 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full group accounts made up to 31 March 2000 (16 pages)
2 February 2001Full group accounts made up to 31 March 2000 (16 pages)
26 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
26 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
31 October 2000Full group accounts made up to 31 March 1999 (16 pages)
31 October 2000Full group accounts made up to 31 March 1999 (16 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (5 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
9 February 1999Declaration of mortgage charge released/ceased (2 pages)
9 February 1999Declaration of mortgage charge released/ceased (2 pages)
9 February 1999Declaration of mortgage charge released/ceased (2 pages)
9 February 1999Declaration of mortgage charge released/ceased (2 pages)
2 February 1999Return made up to 15/01/99; full list of members (10 pages)
2 February 1999Return made up to 15/01/99; full list of members (10 pages)
29 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 May 1998Ad 05/05/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
11 May 1998Ad 05/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 1998Ad 05/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 1998Ad 05/05/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
27 April 1998£ nc 100/200 12/03/98 (1 page)
27 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 April 1998Memorandum and Articles of Association (17 pages)
27 April 1998Memorandum and Articles of Association (17 pages)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
27 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
27 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
27 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
27 April 1998£ nc 100/200 12/03/98 (1 page)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Particulars of mortgage/charge (11 pages)
3 April 1998Particulars of mortgage/charge (11 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
18 March 1998Particulars of mortgage/charge (8 pages)
18 March 1998Particulars of mortgage/charge (8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
15 January 1998Incorporation (25 pages)
15 January 1998Incorporation (25 pages)