Company NameCentre House Productions Limited
DirectorPeter John Ranyard
Company StatusActive
Company Number03659975
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed08 January 2007(8 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Anne Christine Bulford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address211 Pierpoint
16 Westferry Road
London
E14 8NQ
Director NameDavid Frederick Campkin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address61 St Huberts Close
Gerrards Cross
Bucks
SL9 7EN
Secretary NameMr Timothy James Morley
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rectory Grove
London
SW4 0DX
Director NameMr Timothy James Morley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Rectory Grove
London
SW4 0DX
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1999)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios
Brooks Road
London
W4 3BJ
Director NameJames Brodie Grigor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address3 The Haydens
Tonbridge
Kent
TN9 2NS
Secretary NameEduard O'Brien Murray
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2000)
RoleLawyer
Correspondence Address88 Drewstead Road
London
SW16 1AG
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed09 August 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 2007)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address127 Park Road
Chiswick
London
W4 3EX
Director NameMr Charlie Alexander Villar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBc0 D1 Broadcast Centre
201 Wood Lane
London
W12 7TP

Location

Registered AddressBroadcasting House
Portland Place
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1British Broadcasting Corp
100.00%
Ordinary

Financials

Year2014
Turnover£721,000
Gross Profit£150,000
Net Worth£1,568,000
Cash£1,105,000

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

18 April 2000Delivered on: 9 May 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00
Secured details: The due and punctual performance and observance of the companys actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the companys counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 22 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge.
Outstanding
19 January 2000Delivered on: 25 January 2000
Persons entitled: Societe Generale

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c (as defined) which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account no.01086572 And all sums standing to the credit of the account including the initial deposit of £7,653,364.17. see the mortgage charge document for full details.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001212 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 26 centre house productions limited" account number 19001123 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
19 January 2000Delivered on: 25 January 2000
Persons entitled: Societe Generale

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c (as defined) which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in the account number 01045764 and all sums standing to the credit of the account including the initial deposit of £6,847,644.34. see the mortgage charge document for full details.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "centre house productions limited" account number 19001158 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "centre house productions limited" account number 19001115 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 19 centre house productions limited" account number 19001107 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "bbc deal 18 centre house productions limited" account number 19001093 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001220 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
8 February 2012Delivered on: 14 February 2012
Persons entitled: Societe Generale

Classification: Charge over security account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in and to the security account opened with account name "centre house productions LTD" account number 19001239 and sort code 23-63-91 and the moneys interest and amounts on such accounts.
Outstanding
29 June 2009Delivered on: 17 July 2009
Persons entitled: Societe Generale London Branch

Classification: Charge over cash deposit and account
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit in the security account named bbc deal 42, and the debts represented by the deposit, see image for full details.
Outstanding
29 June 2009Delivered on: 7 July 2009
Persons entitled: Societe Generale

Classification: Charge over cash and deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts, deposit means moneys credited to the security account being bbc deal 41 acount number 19001247 sort code 23-63-91 see image for full details.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: Societe Generale

Classification: Charge over cash and account
Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: Societe Generale

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
26 November 1999Delivered on: 29 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee in respect of the l/c (as defined) which may arise under clause 3 of the reimbursement agreement of even date or the charge.
Particulars: All right title and interest in the account number MDP993209999 and the deposit (as defined). See the mortgage charge document for full details.
Outstanding
8 March 2007Delivered on: 14 March 2007
Persons entitled: Societe Generale

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee, or from the company to sg leasing (march) limited and from sg leasing (march) limited to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 3 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges with full title guarantee all of its rights, title and interest in and to the account and the deposit in favour of the bank by way of fixed charge.
Outstanding
19 March 2003Delivered on: 21 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and the deposit.
Outstanding
6 December 2002Delivered on: 13 December 2002
Persons entitled: Westlb Ag,London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 5,954,559.00 deposit credited to the account designated centre house productions limited (deal 40) security fund with all interest due thereon. See the mortgage charge document for full details.
Outstanding
6 December 2002Delivered on: 13 December 2002
Persons entitled: Westlb Ag,London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the principal amount of gbp 6,557,502.00 deposit standing to the credit of the account in the name of centre house productions limited (deal 39) security fund and all interest thereon due. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 19 November 2002
Persons entitled: Westlb Ag

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 5,920,260.
Outstanding
26 July 2002Delivered on: 2 August 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the principal amount of gbp 907,177 standing in or credited to the account designated centre house productions limited (holby city (31-33))security fund.
Outstanding
24 July 2002Delivered on: 26 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge, the principal amount of gbp 6,409.697 standing in or to be credited to the account designated centre house productions limited (deal 35) security fund into which the deposit is made or to be made and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 1 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 6,346,922. see the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 1 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 4,709,841. see the mortgage charge document for full details.
Outstanding
29 September 1999Delivered on: 4 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the letter of credit no DCSLDI113439 which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All the company's rights, title and interest in and to the account number MDP992649999 and the deposit by way of first fixed charge in favour of the bank with full title gurantee.
Outstanding
3 May 2002Delivered on: 10 May 2002
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 4,204,472 standing in or credited to account designated centre house productions limited (holby city 4, 17-30) security fund in which the deposit is made or to be made (and any re-designation thereof) or such other account permitted by the agreement and all interest accruing therefrom. See the mortgage charge document for full details.
Outstanding
12 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to account no. MDP020799998 and the initial deposit of £7,365,761.96 by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
12 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to account no. MDP020799999 and the initial deposit of £7,437,536.72 by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to account no. MDP020799997 and the initial deposit of £5,681,610.38 by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 19 March 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount £2,618,747 the deposit standing in or to be credited to the account designated centre house productions limited security fund and all interest. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 4 March 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge the principal amount of gbp 4,350,958 standing in or to be credited to the account designated centre house productions limited (deal 31) security fund into which the deposit is made please refer to form 395 for full details.
Outstanding
22 February 2002Delivered on: 25 February 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal amount of gbp 5,757,348. see the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Westdeutsche Landesbank Girozentrae,London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 6,036,773 with all interest credited to the account. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 2 January 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge, the principal amount of £6,700,575 (the "deposit") standing in or to be credited to the account designated centre house productions limited (deal 28) security fund.. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 19 December 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement.
Particulars: By way of fixed charge the principal amount of gbp 5,966,001 standing in or to be credited to the account designated centre house productions limited (deal 29) security fund into which the deposit is made or to be made (and includes any designation thereof) or such other account permitted by the agreement (the "account") and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details.
Outstanding
9 June 1999Delivered on: 17 June 1999
Persons entitled: Midland Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of the company's rights title and interest in and to the account and the deposit by way of a first fixed charge in favour of the bank with full guarantee. See the mortgage charge document for full details.
Outstanding
7 December 2001Delivered on: 10 December 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Fixed charge over the principal amount of gbp 5,031,472 (the "deposit ") standing to the credit of the company's account with all interest thereon; see form 395 for details.
Outstanding
7 December 2001Delivered on: 10 December 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Fixed charge over the principal amount of gbp 4,120,835 (the "deposit") standing to the credit of the company's account with all interest thereon; see form 395 for details.
Outstanding
31 October 2001Delivered on: 31 October 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a fixed charge, the principal amount of gbp 7,856,436 (the deposit) standing in or to be credited to the assount designated centre house productions limited (deal 26) security fund into which the deposit is made or to be made or such other account permitted by the agreement (the account) and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details.
Outstanding
28 September 2001Delivered on: 2 October 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The principal amount of gbp 7,814,256 seven million,eight hundred and fouteen thousand two hundred and fifty six pounds sterling standing in or to be credited to the account designated centre house productions limited deal 27 security fund. See the mortgage charge document for full details.
Outstanding
6 September 2001Delivered on: 13 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee in respect of the company's actual counter-indemnity obligations in respect of the l/c (as defined) under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement (as defined) or under any other provision of the reimbursement agreement or the charge.
Particulars: All right,title and interest in and to account no.MDPO124699996 and the initial deposit of £6,220,033.82 by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
6 September 2001Delivered on: 13 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee in respect of the company's actual counter-indemnity obligations in respect of the l/c (as defined) under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement (as defined) or under any other provision of the reimbursement agreement or the charge.
Particulars: All right,title and interest in and to account no MDPO12469994 and the initial deposit of £6,444,503.78 by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
15 August 2001Delivered on: 22 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursment agreement or under any other provision of the reimbursement agreement or the charge (all terms as defined).
Particulars: All of its right, title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
21 June 2001Delivered on: 27 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first charge the account means the account in the name of the company with the bank with account number MDP011659999 (and includes any redesignation thereof). See the mortgage charge document for full details.
Outstanding
21 June 2001Delivered on: 27 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c (as defined) and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge the account being the name of the company with the bank with account number MDP011659998 (and includes any redesignation thereof). See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 4 June 2001
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Fixed charge the principal amount of gbp 3,847,797 standing in or to be credited to the account designated centre house productions limited (deal 21) security fund into which the deposit is made or such other account permitted by the agreement and all interest due or to become due in connection thereof.
Outstanding
25 March 1999Delivered on: 7 April 1999
Persons entitled: Midland Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations to the chargee in respect of the letter of credit no DCSLDI112729 which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: Right tile and interest in and to the account no MDP990769999.
Outstanding
22 May 2001Delivered on: 23 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee in respect of the l/c (as defined) under clause 3 of the reimbursement agreement dated 22 may 2001 (as defined) or the charge.
Particulars: All right,title and interest in and to the account and the deposit agreement,as defined. See the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 10 April 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a fixed charge, the principal amount of gbp 5,918,966 (the deposit) standing in or to be credited to the assount designated centre house productions limited (deal 19) security fund into which the deposit is made or to be made or such other account permitted by the agreement (the account) and all interest now due and henceforth to become due in respect thereof.
Outstanding
15 March 2001Delivered on: 20 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement.
Particulars: By way of fixed charge the principal amount of £6,970,093 standing in or to be credited to the account designated centre house productions limited (deal 18) security fund. See the mortgage charge document for full details.
Outstanding
19 December 2000Delivered on: 22 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee under clause 3 of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All right title and interest in and to the account and the deposit by way of first fixed charge.
Outstanding
14 November 2000Delivered on: 20 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
14 November 2000Delivered on: 20 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
14 November 2000Delivered on: 20 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: The company's actual or contingent counter-indemnity obligations due or to become due from the company to the chargee in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement of even date or under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
12 July 2000Delivered on: 17 July 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge.
Outstanding
12 July 2000Delivered on: 17 July 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: In favour of the chargee the due and punctual performance and observance of the company's actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the company's counter indemnity) of the reimbursement agreement or under any other provision of the reimbursement agreement or the charge.
Particulars: All its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge.
Outstanding
18 April 2000Delivered on: 9 May 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00
Secured details: The due and punctual performance and observance of the companys actual or contingent counter-indemnity obligations in respect of the l/c which may from time to time arise as a matter of law and its actual or contingent obligations which may from time to time arise under clause 3 (demands and payments under the l/c and the companys counter indemnity) of the reimbursement agreement under any other provision of the reimbursement agreement or the charge.
Particulars: All of its right title and interest in and to the account and the deposit in favour of the bank by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
16 December 1998Delivered on: 31 December 1998
Persons entitled: Midland Bank PLC

Classification: Deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the chargee in respect of the letter of credit no. Dcs ldi 112354 of even date herewith and all obligations arising under clause 3 of the reimbursement agreement of even date herewith.
Particulars: All sums from time to time standing to the credit of the account in the name of the company with the bank number MDP983489999. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Peter John Ranyard as a director on 20 June 2018 (2 pages)
4 July 2018Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018 (2 pages)
4 July 2018Termination of appointment of Charlie Alexander Villar as a director on 21 June 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Secretary's details changed for Mr Peter John Ranyard on 27 October 2017 (1 page)
30 October 2017Secretary's details changed for Mr Peter John Ranyard on 27 October 2017 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page)
11 November 2016Full accounts made up to 31 March 2016 (12 pages)
11 November 2016Full accounts made up to 31 March 2016 (12 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (10 pages)
3 January 2015Full accounts made up to 31 March 2014 (10 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
12 August 2014Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages)
12 August 2014Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages)
12 August 2014Appointment of Charlie Alexander Villar as a director on 3 July 2014 (3 pages)
14 May 2014Termination of appointment of Caroline Rylatt as a director (1 page)
14 May 2014Termination of appointment of Caroline Rylatt as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 November 2012Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 (1 page)
14 February 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 October 2011Termination of appointment of Timothy Morley as a director (1 page)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Timothy Morley as a director (1 page)
8 July 2011Termination of appointment of Timothy Morley as a secretary (1 page)
8 July 2011Termination of appointment of Timothy Morley as a secretary (1 page)
8 July 2011Termination of appointment of Timothy Morley as a secretary (1 page)
8 July 2011Termination of appointment of Timothy Morley as a secretary (1 page)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 December 2009Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Director's details changed for David Frederick Campkin on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Caroline Elizabeth Armes Rylatt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Timothy James Morley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Timothy James Morley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Caroline Elizabeth Armes Rylatt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Frederick Campkin on 11 November 2009 (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 53 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 53 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 52 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 52 (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
5 November 2008Registered office changed on 05/11/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
19 December 2007Full accounts made up to 31 March 2007 (14 pages)
19 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 November 2007Return made up to 27/10/07; no change of members (8 pages)
5 November 2007Return made up to 27/10/07; no change of members (8 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
21 November 2006Return made up to 27/10/06; full list of members (8 pages)
21 November 2006Return made up to 27/10/06; full list of members (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
10 November 2005Return made up to 27/10/05; full list of members (8 pages)
15 February 2005Registered office changed on 15/02/05 from: general counsels office room 3761 bbc broadcasting house portland place london W1A 1AA (1 page)
15 February 2005Registered office changed on 15/02/05 from: general counsels office room 3761 bbc broadcasting house portland place london W1A 1AA (1 page)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 November 2003Return made up to 27/10/03; full list of members (8 pages)
10 November 2003Return made up to 27/10/03; full list of members (8 pages)
3 April 2003Particulars of mortgage/charge (8 pages)
3 April 2003Particulars of mortgage/charge (8 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Re 394 stat (3 pages)
7 November 2002Re 394 stat (3 pages)
7 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(8 pages)
7 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(8 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Director resigned (1 page)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
21 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Return made up to 27/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
9 May 2000Particulars of mortgage/charge (5 pages)
9 May 2000Particulars of mortgage/charge (5 pages)
9 May 2000Particulars of mortgage/charge (5 pages)
9 May 2000Particulars of mortgage/charge (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
22 March 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
21 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
29 November 1999Particulars of mortgage/charge (4 pages)
29 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Return made up to 27/10/99; full list of members (7 pages)
5 November 1999Return made up to 27/10/99; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB (1 page)
4 January 1999Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB (1 page)
31 December 1998Particulars of mortgage/charge (6 pages)
31 December 1998Particulars of mortgage/charge (6 pages)
27 October 1998Incorporation (24 pages)
27 October 1998Incorporation (24 pages)