London
W1B 5SE
Director Name | Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Simon Nicholas Hewitt Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bickley Court 36 Chiselhurst Road Bickley Kent BR1 2NW |
Secretary Name | Christopher John Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Richard Marcus Melhuish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Secretary Name | Myron Murugendra Mahendra |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 13 Priory Road London W4 5JB |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 days (resigned 28 September 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2001 | Delivered on: 17 July 2001 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge Secured details: All or any of the present or future, actual or contingent liabilities of the borrower or general partner owed or expressed to be owed to the agent and/or the beneficiaries under the finance documents, and all or any of the present or future, actual or contingent liabilities of the chargor to the agent arising under the debenture (all terms as defined). Particulars: Charged to the agent by way of legal mortgage its interest in the property described in schedule 1 to the charge, charged to the agent by way of fixed charge its interest in: (1) all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property situate on or at the property (2) all rental income... See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2000 | Delivered on: 4 November 2000 Satisfied on: 29 June 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due from c r p limited partnership acting by its general partner c r p general limited on any account whatsoever. Particulars: F/H l/h property k/a paddock wood distribution centre off transfesa road paddock wood kent all such right title and interest if any in the land shown coloured green on the plan annexed to 231299 transfer padwood I limited (1) the mortgagor (2) precis (1672) limited (3) t/n K395609 K683544 K782428. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 January 2000 | Delivered on: 3 February 2000 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent") Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: The l/h property k/a greek street miulti storey car park leeds. Fully Satisfied |
31 January 2000 | Delivered on: 3 February 2000 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent") Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: The l/h property k/a greek street miulti storey car park leeds. Fully Satisfied |
23 December 1999 | Delivered on: 7 January 2000 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent") Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: The freehold property known as paddock wood distribution centre paddock wood kent title number K395609,K683544 and K782428. Leasehold development plots D1, D2 and D3ND D3 at paddock wood distribution centre, paddock wood, kent. Fully Satisfied |
23 December 1999 | Delivered on: 7 January 2000 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent") Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: The freehold property known as paddock wood distribution centre paddock wood kent title number K395609,K683544 and K782428. Leasehold development plots D1, D2 and D3 at paddock wood distribution centre, paddock wood, kent. Fully Satisfied |
29 September 1999 | Delivered on: 15 October 1999 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The "Agent") Classification: Supplemental debenture dated 29TH september 1999 to the original debenture dated 13TH october 1998 between the borrower the general partner (as defined) and the agent (as defined) (the "amending debenture") Secured details: All monies due or to become due from each obligor (as defined) to each finance party as (defined) under each finance document (as defined). Particulars: The freehold property known as dakota (previously pegasus) house, poyle road, colnbrook, middlesex t/no: BK332716 - the freehold property known as 9 and 10 south parade, leeds, west yorkshire t/no: WYK625019 - the leasehold property known as 9/10 south parade, leeds, west yorkshire t/no: YWE68005 - for details of other properties charged please see form 395. see the mortgage charge document for full details. Fully Satisfied |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 5 February 2016 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a paddock wood distribution centre paddock wood t/nos. K395609 K790687 K782428 K683544 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 5 February 2016 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a paddock wood distribution centre paddock wood t/nos. K395609 K790687 K782428 K683544 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
9 March 2005 | Delivered on: 26 March 2005 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent) Classification: Legal charge Secured details: All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property knonw as unit a paddock wood distribution centre tonbridge kent t/n K668275,. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 26 July 2004 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors or any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K395609, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K782428, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K683544. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 26 July 2004 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors or the company formerly known as chancerygate (aa no.2) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land and buildings on the north west side of lower boxley road maidstone kent t/no K655210, f/h property known as the arndale centre otley road headingley leeds t/no WYK462076, l/h property known as the arndale centre otley road headingley leeds t/no WYK704378. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 1999 | Delivered on: 3 February 1999 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H property k/a land and buildings on the north west side of lower boxley road maidstone t/no;-655210 and all assets relating thereto. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 26 July 2004 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors or the company formerly known as chancerygate (aa no.2) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as dakota house poyle road colnbrook t/no BK332716, f/h property known as wellesley house wellsley street leicester t/no LT263596, f/h property known as objects house 28-30 chapel street marlow buckinghamshire t/no BM128827 and f/h property known as objects house 28-30 chapel street marlow buckinghamshire t/no BM128828. 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 |
13 June 2003 | Delivered on: 14 June 2003 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the borrower and each other obligor to the agent and/or th beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings known as paddock wood distribution centre off transfesa road paddock wood kent t/n's K395609, K683544 & K782428 and all that leasehold land being land at paddock wood distribution centre known as development plots D1, D2 and D3 t/n K790687. 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 July 2002 | Delivered on: 18 July 2002 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Deed of assignation in security of contracts Secured details: All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, interest and benefit in and to the rights. Fully Satisfied |
3 July 2002 | Delivered on: 18 July 2002 Satisfied on: 5 February 2016 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the borrower each other obligor and the company formerly known as carisbrooke suon general partner limited to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 18 July 2002 Satisfied on: 16 December 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings k/a paddock wood distribution centre, off transfesa road, paddock wood, kent t/n K395609, K683544 and K782428, l/h land at paddock wood distribution centre k/a development plots D1, D2 and D3 t/n K790687; and f/h property k/a land at lower boxley road, maidstone, kent t/n K655210, together with all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible moveable property, any investment, its existing and future goodwill and uncalled capital;. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Satisfied on: 6 July 2004 Persons entitled: Crp General Partner Limited,the Security Trustee Classification: Third party legal mortgage Secured details: All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details. Fully Satisfied |
25 March 2002 | Delivered on: 12 April 2002 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent) Classification: Debenture between amongst others the company as general partner of the carisbrooke suon limited partnership and bayerische hypo- und vereinsbank aktiengesellschaft (the agent) Secured details: All present and future obligations and liabilities of each obligor to each finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 2002 | Delivered on: 12 April 2002 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent) Classification: Debenture between amongst others the company and bayerische hypo- und vereinsbank aktiengesellschaft (the agent) Secured details: All present and future obligations and liabilities of each obligor to each finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2001 | Delivered on: 8 November 2001 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) (the "agent") under each finance document and on any account whatsoever. Particulars: L/H property k/a unit 1-6 the piazza, 3-8 devonhurst place heathfield terrace chiswick london W4. See the mortgage charge document for full details. Fully Satisfied |
1 November 2001 | Delivered on: 8 November 2001 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Classification: Supplemental debenture between amongst others the company (as general partner of the carisbrooke suon limited partnership (LP5926)) and the agent (as defined) Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) (the "agent") under each finance document and on any account whatsoever. Particulars: L/H property k/a unit 1-6 the piazza, 3-8 devonhurst place heathfield terrace chiswick london W4. See the mortgage charge document for full details. Fully Satisfied |
13 October 1998 | Delivered on: 30 October 1998 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The "Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor (as defiend) to the chargee under each finance document (as defined). Particulars: By way of a first legal mortgage f/h station plaza station road ilkley t/n-WYK567987. F/h intercharge house capital interechange way brentford t/n-AGL28039. F/h st mary's place, st. Mary's road market harborough t/n-LT263893 (for further property charged see form 395).. see the mortgage charge document for full details. Fully Satisfied |
28 October 2015 | Delivered on: 10 November 2015 Persons entitled: Carbon Paddock Wood Limited Classification: A registered charge Particulars: All freehold property registered at the land registry under title numbers K395609, K683544 and K782428 and all that leasehold property being registered at the land registy under title number K790687 together with such right, title and interest as the company has in the land shown coloured green on the title plan to title number K395609. Outstanding |
8 September 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
8 September 2023 | Bona Vacantia disclaimer (1 page) |
26 August 2023 | Bona Vacantia disclaimer (1 page) |
9 August 2023 | Bona Vacantia disclaimer (1 page) |
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2021 | Application to strike the company off the register (1 page) |
18 November 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
28 January 2020 | Director's details changed for Michael Joseph O'flynn on 25 January 2017 (2 pages) |
28 January 2020 | Director's details changed for John Oliver Nesbitt on 25 January 2017 (2 pages) |
23 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
18 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
22 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
14 December 2017 | Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017 (1 page) |
14 December 2017 | Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017 (1 page) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
14 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
14 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
28 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 February 2016 | Satisfaction of charge 20 in full (4 pages) |
5 February 2016 | Satisfaction of charge 20 in full (4 pages) |
5 February 2016 | Satisfaction of charge 16 in full (4 pages) |
5 February 2016 | Satisfaction of charge 18 in full (4 pages) |
5 February 2016 | Satisfaction of charge 23 in full (4 pages) |
5 February 2016 | Satisfaction of charge 19 in full (4 pages) |
5 February 2016 | Satisfaction of charge 24 in full (4 pages) |
5 February 2016 | Satisfaction of charge 22 in full (4 pages) |
5 February 2016 | Satisfaction of charge 21 in full (4 pages) |
5 February 2016 | Satisfaction of charge 24 in full (4 pages) |
5 February 2016 | Satisfaction of charge 23 in full (4 pages) |
5 February 2016 | Satisfaction of charge 19 in full (4 pages) |
5 February 2016 | Satisfaction of charge 18 in full (4 pages) |
5 February 2016 | Satisfaction of charge 16 in full (4 pages) |
5 February 2016 | Satisfaction of charge 22 in full (4 pages) |
5 February 2016 | Satisfaction of charge 17 in full (4 pages) |
5 February 2016 | Satisfaction of charge 21 in full (4 pages) |
5 February 2016 | Satisfaction of charge 17 in full (4 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
16 December 2015 | Satisfaction of charge 15 in full (4 pages) |
16 December 2015 | Satisfaction of charge 15 in full (4 pages) |
30 November 2015 | Satisfaction of charge 9 in full (4 pages) |
30 November 2015 | Satisfaction of charge 9 in full (4 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
10 November 2015 | Registration of charge 036308030025, created on 28 October 2015 (24 pages) |
10 November 2015 | Registration of charge 036308030025, created on 28 October 2015 (24 pages) |
16 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
19 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
19 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
19 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 24 (22 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 23 (21 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 24 (22 pages) |
20 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
20 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
12 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
18 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (16 pages) |
18 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (16 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
18 November 2010 | Annual return made up to 14 September 2010 (16 pages) |
18 November 2010 | Annual return made up to 14 September 2010 (16 pages) |
12 July 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 July 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Restoration by order of the court (3 pages) |
26 October 2009 | Restoration by order of the court (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 14/09/08; full list of members (6 pages) |
27 January 2009 | Return made up to 14/09/08; full list of members (6 pages) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
19 January 2009 | Appointment terminated director brian o neil (1 page) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Appointment terminated director brian o neil (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
25 October 2007 | Return made up to 14/09/07; no change of members (8 pages) |
25 October 2007 | Return made up to 14/09/07; no change of members (8 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
4 May 2006 | Return made up to 14/09/05; full list of members (8 pages) |
4 May 2006 | Return made up to 14/09/05; full list of members (8 pages) |
26 July 2005 | Return made up to 14/09/04; full list of members (8 pages) |
26 July 2005 | Return made up to 14/09/04; full list of members (8 pages) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
26 July 2004 | Particulars of mortgage/charge (10 pages) |
26 July 2004 | Particulars of mortgage/charge (8 pages) |
26 July 2004 | Particulars of mortgage/charge (8 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Particulars of mortgage/charge (10 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (4 pages) |
20 July 2004 | Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04 (3 pages) |
20 July 2004 | Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04 (3 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (23 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (23 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2004 | Return made up to 14/09/03; full list of members (9 pages) |
5 March 2004 | Return made up to 14/09/03; full list of members (9 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
14 June 2003 | Particulars of mortgage/charge (8 pages) |
14 June 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (9 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (5 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
5 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (10 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (10 pages) |
5 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
1 August 2002 | Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02 (2 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02 (2 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (10 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (10 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
12 April 2002 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
8 November 2001 | Particulars of mortgage/charge (14 pages) |
8 November 2001 | Particulars of mortgage/charge (14 pages) |
8 November 2001 | Particulars of mortgage/charge (14 pages) |
8 November 2001 | Particulars of mortgage/charge (14 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
15 June 2001 | Full group accounts made up to 30 September 2000 (11 pages) |
15 June 2001 | Full group accounts made up to 30 September 2000 (11 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
3 February 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
15 October 1999 | Particulars of mortgage/charge (9 pages) |
15 October 1999 | Particulars of mortgage/charge (9 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (8 pages) |
3 February 1999 | Particulars of mortgage/charge (8 pages) |
30 October 1998 | Particulars of mortgage/charge (14 pages) |
30 October 1998 | Particulars of mortgage/charge (14 pages) |
19 October 1998 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (6 pages) |
14 October 1998 | New secretary appointed;new director appointed (6 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Memorandum and Articles of Association (14 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Memorandum and Articles of Association (14 pages) |
29 September 1998 | Company name changed precis (1670) LIMITED\certificate issued on 29/09/98 (3 pages) |
29 September 1998 | Company name changed precis (1670) LIMITED\certificate issued on 29/09/98 (3 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Incorporation (15 pages) |
14 September 1998 | Incorporation (15 pages) |