Company NameTiger No. 2 General Partner Limited
Company StatusDissolved
Company Number03630803
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMichael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2015(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameSimon Nicholas Hewitt Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBickley Court
36 Chiselhurst Road
Bickley
Kent
BR1 2NW
Secretary NameChristopher John Phoenix
NationalityBritish
StatusResigned
Appointed28 September 1998(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameRichard Marcus Melhuish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration1 week (resigned 10 July 2002)
RoleChartered Surveyor
Correspondence AddressThe Roundel
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Secretary NameMyron Murugendra Mahendra
NationalityMalaysian
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Correspondence Address13 Priory Road
London
W4 5JB
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameJohn Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2004)
RoleChartered Surveyor
Correspondence Address13 Doran Drive
Redhill
Surrey
RH1 6AX
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameBrian O Neil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2007)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochester Town
Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(1 week, 1 day after company formation)
Appointment Duration6 days (resigned 28 September 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressCarrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 June 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 2015Delivered 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

Filing History

8 September 2023Bona Vacantia disclaimer (1 page)
8 September 2023Bona Vacantia disclaimer (1 page)
26 August 2023Bona Vacantia disclaimer (1 page)
9 August 2023Bona Vacantia disclaimer (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
18 November 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
28 January 2020Director's details changed for Michael Joseph O'flynn on 25 January 2017 (2 pages)
28 January 2020Director's details changed for John Oliver Nesbitt on 25 January 2017 (2 pages)
23 January 2020Full accounts made up to 31 March 2019 (16 pages)
18 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 31 March 2018 (15 pages)
22 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (15 pages)
9 January 2018Full accounts made up to 31 March 2017 (15 pages)
14 December 2017Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017 (1 page)
14 December 2017Notification of Tiger No 1 General Partner Limited as a person with significant control on 1 September 2017 (1 page)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
3 November 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 February 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (18 pages)
14 February 2017Full accounts made up to 31 March 2016 (18 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 February 2016Full accounts made up to 31 March 2015 (14 pages)
23 February 2016Full accounts made up to 31 March 2015 (14 pages)
5 February 2016Satisfaction of charge 20 in full (4 pages)
5 February 2016Satisfaction of charge 20 in full (4 pages)
5 February 2016Satisfaction of charge 16 in full (4 pages)
5 February 2016Satisfaction of charge 18 in full (4 pages)
5 February 2016Satisfaction of charge 23 in full (4 pages)
5 February 2016Satisfaction of charge 19 in full (4 pages)
5 February 2016Satisfaction of charge 24 in full (4 pages)
5 February 2016Satisfaction of charge 22 in full (4 pages)
5 February 2016Satisfaction of charge 21 in full (4 pages)
5 February 2016Satisfaction of charge 24 in full (4 pages)
5 February 2016Satisfaction of charge 23 in full (4 pages)
5 February 2016Satisfaction of charge 19 in full (4 pages)
5 February 2016Satisfaction of charge 18 in full (4 pages)
5 February 2016Satisfaction of charge 16 in full (4 pages)
5 February 2016Satisfaction of charge 22 in full (4 pages)
5 February 2016Satisfaction of charge 17 in full (4 pages)
5 February 2016Satisfaction of charge 21 in full (4 pages)
5 February 2016Satisfaction of charge 17 in full (4 pages)
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
16 December 2015Satisfaction of charge 15 in full (4 pages)
16 December 2015Satisfaction of charge 15 in full (4 pages)
30 November 2015Satisfaction of charge 9 in full (4 pages)
30 November 2015Satisfaction of charge 9 in full (4 pages)
15 November 2015Registered 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 2015Registered 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 2015Registration of charge 036308030025, created on 28 October 2015 (24 pages)
10 November 2015Registration of charge 036308030025, created on 28 October 2015 (24 pages)
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
19 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
19 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
19 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
1 May 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(7 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(7 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
19 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 June 2013Full accounts made up to 31 March 2013 (12 pages)
19 June 2013Full accounts made up to 31 March 2013 (12 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 23 (21 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 24 (22 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 23 (21 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 24 (22 pages)
20 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
20 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (12 pages)
11 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (16 pages)
18 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (16 pages)
14 January 2011Full accounts made up to 31 March 2010 (12 pages)
14 January 2011Full accounts made up to 31 March 2010 (12 pages)
18 November 2010Annual return made up to 14 September 2010 (16 pages)
18 November 2010Annual return made up to 14 September 2010 (16 pages)
12 July 2010Full accounts made up to 31 March 2009 (16 pages)
12 July 2010Full accounts made up to 31 March 2009 (16 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
27 October 2009Full accounts made up to 31 March 2008 (12 pages)
27 October 2009Full accounts made up to 31 March 2008 (12 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
26 October 2009Restoration by order of the court (3 pages)
26 October 2009Restoration by order of the court (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 14/09/08; full list of members (6 pages)
27 January 2009Return made up to 14/09/08; full list of members (6 pages)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
19 January 2009Appointment terminated director brian o neil (1 page)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Appointment terminated director brian o neil (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
25 October 2007Return made up to 14/09/07; no change of members (8 pages)
25 October 2007Return made up to 14/09/07; no change of members (8 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
20 September 2007Full accounts made up to 31 March 2006 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Full accounts made up to 31 March 2006 (13 pages)
20 September 2007Full accounts made up to 31 March 2005 (13 pages)
20 September 2007Full accounts made up to 31 March 2005 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Secretary resigned (1 page)
5 October 2006Return made up to 14/09/06; full list of members (8 pages)
5 October 2006Return made up to 14/09/06; full list of members (8 pages)
4 May 2006Return made up to 14/09/05; full list of members (8 pages)
4 May 2006Return made up to 14/09/05; full list of members (8 pages)
26 July 2005Return made up to 14/09/04; full list of members (8 pages)
26 July 2005Return made up to 14/09/04; full list of members (8 pages)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
21 January 2005Declaration of mortgage charge released/ceased (1 page)
21 January 2005Declaration of mortgage charge released/ceased (1 page)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
7 December 2004Declaration of mortgage charge released/ceased (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
28 July 2004Registered office changed on 28/07/04 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
26 July 2004Particulars of mortgage/charge (10 pages)
26 July 2004Particulars of mortgage/charge (8 pages)
26 July 2004Particulars of mortgage/charge (8 pages)
26 July 2004Particulars of mortgage/charge (9 pages)
26 July 2004Particulars of mortgage/charge (9 pages)
26 July 2004Particulars of mortgage/charge (10 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
20 July 2004Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04 (3 pages)
20 July 2004Company name changed chancerygate (aa no.2) general p artner LIMITED\certificate issued on 20/07/04 (3 pages)
13 July 2004Full accounts made up to 31 March 2004 (23 pages)
13 July 2004Full accounts made up to 31 March 2004 (23 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2004Return made up to 14/09/03; full list of members (9 pages)
5 March 2004Return made up to 14/09/03; full list of members (9 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
16 September 2003Full accounts made up to 31 March 2003 (26 pages)
16 September 2003Full accounts made up to 31 March 2003 (26 pages)
14 June 2003Particulars of mortgage/charge (8 pages)
14 June 2003Particulars of mortgage/charge (8 pages)
9 October 2002Return made up to 14/09/02; full list of members (9 pages)
9 October 2002Return made up to 14/09/02; full list of members (9 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (5 pages)
8 August 2002New director appointed (5 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
5 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (10 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (10 pages)
5 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
1 August 2002Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed chancerygate suon general partne r LIMITED\certificate issued on 01/08/02 (2 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed carisbrooke suon general partner LIMITED\certificate issued on 11/07/02 (2 pages)
9 July 2002Particulars of mortgage/charge (14 pages)
9 July 2002Particulars of mortgage/charge (14 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (10 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (10 pages)
12 April 2002Particulars of mortgage/charge (16 pages)
12 April 2002Particulars of mortgage/charge (16 pages)
12 April 2002Particulars of mortgage/charge (16 pages)
12 April 2002Particulars of mortgage/charge (16 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
14 November 2001Resolutions
  • RES13 ‐ Re: article 58(3) 01/11/01
(3 pages)
8 November 2001Particulars of mortgage/charge (14 pages)
8 November 2001Particulars of mortgage/charge (14 pages)
8 November 2001Particulars of mortgage/charge (14 pages)
8 November 2001Particulars of mortgage/charge (14 pages)
27 September 2001Return made up to 14/09/01; full list of members (7 pages)
27 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
15 June 2001Full group accounts made up to 30 September 2000 (11 pages)
15 June 2001Full group accounts made up to 30 September 2000 (11 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 September 2000Return made up to 14/09/00; full list of members (7 pages)
18 May 2000Full accounts made up to 30 September 1999 (12 pages)
18 May 2000Full accounts made up to 30 September 1999 (12 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
3 February 2000Particulars of mortgage/charge (8 pages)
7 January 2000Particulars of mortgage/charge (8 pages)
7 January 2000Particulars of mortgage/charge (8 pages)
7 January 2000Particulars of mortgage/charge (8 pages)
7 January 2000Particulars of mortgage/charge (8 pages)
15 October 1999Particulars of mortgage/charge (9 pages)
15 October 1999Particulars of mortgage/charge (9 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (8 pages)
3 February 1999Particulars of mortgage/charge (8 pages)
30 October 1998Particulars of mortgage/charge (14 pages)
30 October 1998Particulars of mortgage/charge (14 pages)
19 October 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
19 October 1998Registered office changed on 19/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(19 pages)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
19 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(19 pages)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
19 October 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed;new director appointed (6 pages)
14 October 1998New secretary appointed;new director appointed (6 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998Memorandum and Articles of Association (14 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1998Memorandum and Articles of Association (14 pages)
29 September 1998Company name changed precis (1670) LIMITED\certificate issued on 29/09/98 (3 pages)
29 September 1998Company name changed precis (1670) LIMITED\certificate issued on 29/09/98 (3 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
14 September 1998Incorporation (15 pages)
14 September 1998Incorporation (15 pages)