London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Director Name | Ellen Haines |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2004) |
Role | Director Of Operations Secure |
Correspondence Address | 8 Jackdaw Lane Droitwich Worcestershire WR9 7HE |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2006) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2003) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford H1zz 9lt |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2006) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Mr Paul Stuart Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Long Barn Shoulton Hallow Worcester Worcestershire WR2 6PX |
Director Name | Karen Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2005) |
Role | Operations Director |
Correspondence Address | Far Cottage Penoyre Brecon Powys LD3 9LP Wales |
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birkett House Front Street Barnby In The Willows Newark Nottinghamshire NG24 2SA |
Director Name | Allyson Kay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 November 2004) |
Role | Company Director |
Correspondence Address | 12 Folks Wood Way Stone Street Lympne Hythe Kent CT21 4EW |
Director Name | Mr David Richard Pointer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Cuckoo Cage Lane Tatenhill Burton On Trent Staffordshire DE13 9RX |
Director Name | Michael Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2005) |
Role | Operations Director |
Correspondence Address | 71a-71c High Street Heathfield East Sussex TN21 8HU |
Director Name | Carole Andrews |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 155 Watermoor Road Cirencester Gloucestershire GL7 1LF Wales |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 10 Rosgill Drive Middleton Manchester Lancashire M24 4SQ |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Woodford Cheshire SK7 1RQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Director Name | Avril Emma Margaret Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Quarhouse Brimscombe Stroud Gloucestershire GL5 2RR Wales |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford HR2 9LT Wales |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | www.craegmoor.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £43,364,000 |
Gross Profit | £11,804,000 |
Net Worth | £80,547,000 |
Cash | £141,000 |
Current Liabilities | £87,061,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 dundonald road kilmarnock t/no AYR35648. Fully Satisfied |
---|---|
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Garpel house kilbirnie road lochwinnoch t/no REN119823. Fully Satisfied |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 57-59 glaston road hurlford kilmarnock t/no AYR35645. Fully Satisfied |
14 April 2011 | Delivered on: 18 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 September 2010 | Delivered on: 29 September 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental deed of assignment of acquisition agreements claims Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all of its acquisition agreement claims see image for full details. Fully Satisfied |
1 July 2010 | Delivered on: 14 July 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental deed of assignment of acquisition agreements claims Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all of its acquisition agreement claims see image for full details. Fully Satisfied |
9 July 2010 | Delivered on: 14 July 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at bank hall farm swanlow lane winsford t/no CH449579 together with all buildings fixtures and fixed plant and machinery see image for full details. Fully Satisfied |
21 June 2001 | Delivered on: 10 July 2001 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities due or to become due from the company and craegmoor group limited to the chargee under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable),the debenture dated 18 september 2000,the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents (all terms as defined). Particulars: Cherrywood house,296-300 dunstable rd,luton,bedfordshire with all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Dundonald road kilmarnock t/n AYR35648. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 57-59 galston road hurlford kilmarnock t/n AYR35645. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Dunvegan care home 228 main street stenhousemuir larbert t/n STG14273. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Garpel houe kilbirnie road lochwinnoch t/n REN119823. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever 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 |
30 April 2007 | Delivered on: 4 June 2007 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: A standard security which was presented for registration in scotland on 18 may 2007 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a garpel house t/no REN119823. Fully Satisfied |
3 April 2007 | Delivered on: 20 April 2007 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Supplemental mortgage 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: F/H property situate and k/a 87 burton road derby t/no DY95017; f/h property situate and k/a stable cottage and tithe barn upper moraston ross-on-wye t/no HW149434; f/h property situate and k/a 17 suffolk road orchard grange lightwood t/no SF408797 (for further details of properties charged please see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
30 April 2007 | Delivered on: 9 May 2007 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Supplemental mortgage 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: F/H bridgeway nursing home gamull lane ribbleton preston t/no LA762610 all trade and other fixtures fixed plant and machinery. Fully Satisfied |
12 March 2001 | Delivered on: 28 April 2001 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 23RD april 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the two plots of ground in the parish of riccarton and county of ayr consisting of three roods, six and on half poles or thereby and one acre, three poles or thereby and respectively described in the first place and in the second place in and delineated and coloured red and blue on the plan annexed and subscribed as relative to the disposition by william campbell in favour of the trustees of the deceased john howie dated 5TH and recorded in the division of the general register of sasines applicable to the county of ayr on 11TH both days of september 1896 together with the dwellinghouses known together as newhouse residential home and comprising numbers 57 and 59 galston road hurlford ayrshire and all other buildings and erections on the said plots of ground the fittings and fixtures therein and thereon and the parts privileges and pertinents effeiring thereto. Fully Satisfied |
13 August 2003 | Delivered on: 2 October 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N stg 14273-228 main street, stenhousemuir. Fully Satisfied |
13 August 2003 | Delivered on: 2 October 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N ren 27909 st joseph's nursing home, locwhinnoch. Fully Satisfied |
13 August 2003 | Delivered on: 2 October 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N ayr 35648-3 dundonald road, kilmarnock. Fully Satisfied |
13 August 2003 | Delivered on: 2 October 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N ayr 35645-newhouse residential home, kilmarnock. Fully Satisfied |
13 August 2003 | Delivered on: 2 October 2003 Satisfied on: 15 July 2006 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N stg 29349-20 california road, falkirk. Fully Satisfied |
12 March 2001 | Delivered on: 28 April 2001 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 23RD april 01 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole our dwellinghouse and out buildings known formerly as walmer and now as kirklee and forming 3 dundonald road kilmarnock lying within the burgh of kilmarnock and county of ayr with the solum thereof and ground attached being the subjects described in the disposition by the trustees of the deceased william frew in favour of doctor william douglas frew dated 2ND and subsequent dates and recorded in the division of the general register of sasines applicable for the county of ayr on 21ST all days of february 1920. Fully Satisfied |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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 |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 93 blurton road heron cross stoke on trent t/no SF206312 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 cocknage road dresden stoke on trent t/no SF223111 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 134 blurton road blurton stoke on trent t/no SF366638 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Starthmore queens park avenue longton stoke on trent t/no SF42915 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 61 hamilton road longton stoke on trent t/no SF159227 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 107 trentham road longton stoke on trent t/no SF121971 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 dimsdale parade east wolstanton newcastle under lyme t/no SF289366 together with all buildings and fixtures (including trade fixtures). Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 7 October 2003 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of securities 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: 100 ordinary shares of £1 each in strathmore care services limited, any bonus stock or shares or other new securities and all dividends and interest and all rights moneys or property. Fully Satisfied |
9 March 2001 | Delivered on: 20 March 2001 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC as Security Agent Classification: Supplemental legal mortgage (the supplemental legal mortgage) Secured details: All present and future obligations and liabilities of craegmoor group limited or parkcare homes (no 2) limited to barclays bank PLC under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable) , the debenture and the memorandum of deposit of securities (together the finance documents) and (if applicable) the subordinated finance documents. Particulars: Property k/a the white house 39A shaftsbury avenue feltham middlesex together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 7 October 2003 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of securities 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: 10,002 ordinary shares of £1 each in strathmore college limited, any bonus stock or shares or other new securities and all dividends and interest and all rights moneys or property. Fully Satisfied |
27 June 2003 | Delivered on: 1 July 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 julian road folkestone t/no: K99082 together with all buildings and fixtures. Fully Satisfied |
12 June 2003 | Delivered on: 24 June 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage (the supplemental legal mortgage) Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a charles house charles street salford together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
23 May 2003 | Delivered on: 3 June 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a moorfield house, giddygate lane, melling; liverpool, t/n MS220932, f/h land lying to the west of giddygate lane, melling, liverpool, t/n MS360131 all buildings and fixtures thereon;. Fully Satisfied |
7 May 2003 | Delivered on: 21 May 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders Classification: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent) Secured details: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent) 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 |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26-30 victoria rd,stirchley birmingham; t/no WM553126; all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 5 April 2003 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: A standard security which was presented for registration in scotland on 26 march 2003 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever. Particulars: All and whole (primo) all and whole (first) that piece of ground part of the estate of stenhouse lying in the parish of larbert and county of stirling extending to 1 rood or therby imperial measure, bounded on the north by the turnpike road leading to stenhousemuir to larbert and known as main street, larbert along which it extends 67 feet or thereby and being the piece of ground particularly described in and feued by the feu charter. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 21 March 2003 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Standard security which was presented for registration in scotland on 03/03/03 and 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 and whole that piece of ground part of the estate of stenhouse lying in the parish of larbert and county of stirling extending to 1 rood or thereby imperial measure, bounded on the north by the turnpike road leading from stenhousemuir to larbert and known as main street, larbert along which it extends 67 feet or thereby. See the mortgage charge document for full details. Fully Satisfied |
28 January 2003 | Delivered on: 19 March 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 3 march 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 228 main street stenhousemuir. Fully Satisfied |
13 February 2003 | Delivered on: 19 March 2003 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Standard security which was presented for registration in scotland on 3 march 2003 Secured details: All monies due or to become due by any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 20 california road maddiston falkirk t/no STG29349. Fully Satisfied |
30 January 2001 | Delivered on: 2 February 2001 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All present and future obligations and liabilities of craegmoor group limited or the company to the chargee under the facility agreement dated 18TH september 2000, any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable), the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents (all terms as defined). Particulars: L/H land at tamar drive solihull west midlands. Fully Satisfied |
27 February 2003 | Delivered on: 12 March 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage 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: F/H 65 and 156 ruspidge road cinerford glooucestershire and garage t/n GR166342 and GR101047 together with all buildings and fixtures thereon. Fully Satisfied |
28 January 2003 | Delivered on: 11 March 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on the 03RD march 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 california road maddiston falkirk. Fully Satisfied |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 2002 | Delivered on: 26 November 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 2 1A moyers road leyton E10 6JQ t/no EGL126961 together with all buildings and fixtures (inc trade fixtures). Fully Satisfied |
22 November 2002 | Delivered on: 26 November 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage 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: Freehold property known as 1B moyers road leyton E10 6JQ together with buildings and fixtures (including trade fixtures) ant any time thereon. Fully Satisfied |
22 November 2002 | Delivered on: 26 November 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 9 moyers road leyton E10 6JQ with title number NGL69387 all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Thorold house 38 thorold road wood green london t/n NGL93010 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Maryland house 13 maryland road wood green london t/n MX323982 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details. Fully Satisfied |
8 December 2000 | Delivered on: 16 December 2000 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage (the supplemental legal mortgage) Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents. Particulars: Riversdale residential home gisburn road long preston skipton north yorkshire together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Abridge house 19 whitefriars crescent westcliff on sea essex t/n EX173442 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 and 43 pellatt grove wood green london t/n MX201219 and NGL13603 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Palmerston house 16 palmerston wood green london t/n MX102660 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details. Fully Satisfied |
16 September 2002 | Delivered on: 20 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 tower road boston lincolnshire title number LL97037 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 11 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as fernlea sway road brockenhurst title number HP160577 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 11 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as dennisfield (fernhill lodge) fernhill road new milton title number HP88504 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 11 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 4 lawn road portswood southampton title number HP316745 and land on the southside of lawn road southampton title number HP400153 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 11 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 3/5 spring crescent portswood title number HP25471 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
3 September 2002 | Delivered on: 11 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as 123 millbrook road east southampton title number HP136508 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a tower house higher brimley teignmouth devon t/n DN100336 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
8 December 2000 | Delivered on: 16 December 2000 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage (the supplemental legal mortgage) Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents. Particulars: F/H property claremount house claremount road halifax west yorkshire together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a eastleigh house first drive teignmouth devon t/n DN399702 together with all buildings and fixtures (including trade fixture) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
12 August 2002 | Delivered on: 22 August 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37 scalford road melton mowbray leicestershire t/n LT227722 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
12 August 2002 | Delivered on: 22 August 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 notttingham road melton mowbray leicestershire t/n LT180414 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
12 August 2002 | Delivered on: 22 August 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 199 thorpe road melton mowbray leicestershire t/n LT213233 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
8 July 2002 | Delivered on: 17 July 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property k/a westfield house westfield road rawmarsh rotherham south yorkshire t/n SYK261212, together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
28 March 2002 | Delivered on: 30 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage cherywood house residential home 6 eastfield park weston-super-mare somerset t/n AV238240 together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
28 March 2002 | Delivered on: 30 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 10, 292 and 294 dunstable road luton t/no: BD153590 together with all buildings and fixtures. Fully Satisfied |
28 March 2002 | Delivered on: 30 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 2, 292 and 294 dunstable road luton t/no: BD163176 together with all buildings and fixtures. Fully Satisfied |
7 March 2002 | Delivered on: 14 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 77 shaldon road, horfield, bristol BS7 9NN together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
7 March 2002 | Delivered on: 14 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 71 northville road, northville, filton BS7 0RJ together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
13 December 2000 | Delivered on: 16 December 2000 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage (the supplemental legal mortgage) Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents. Particulars: Foreshore st andrew's road new romney kent and 29, 30 and 31 dymchurch road st mary's bay romney marsh kent t/nos: K77918 K654469 together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
7 March 2002 | Delivered on: 14 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of craegmoor group limited or parkcare homes (no.2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 25 shaldon road horfield bristol BS7 9NN together with all buildings and fixtures (inc. Trade fixtures) at any time thereon. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 8 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgge Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 250 fishponds rd,upper eastville bristol; AV16095; all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 8 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 bryants hill st george bristol; AV1065; all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 8 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 250A fishponds rd,uper eastville bristol; AV133639; all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
6 March 2002 | Delivered on: 8 March 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cavendish rd,westbury-on-trym bristol; AV97575; all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 1 February 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage with full title guarantee, the leasehold property known as flat 1,292 dunstable road, luton LU4 8JW t/no. BD151139 together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
31 January 2002 | Delivered on: 1 February 2002 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage with full title guarantee, the leasehold property known as flat 7,294 dunstable road, luton LU4 8JW t/no. BD15110 together with all buildings and fixtures (including trade fixtures) at any time thereon. Fully Satisfied |
30 October 2001 | Delivered on: 24 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Secured Parties Classification: A standard security which was presented for registration in scotland on the 7TH november 2001 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under any note finance document (all terms as defined). Particulars: The property at 57/59 galston road hurlford kilmarnock t/n AYR35645. Fully Satisfied |
30 October 2001 | Delivered on: 24 November 2001 Satisfied on: 25 September 2003 Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Secured Parties Classification: A standard security which was presented for registration in scotland on the 7TH november 2001 and Secured details: All monies due or to become due from any charging company or any other obigor to any secured party under any note finance document (all terms as defined). Particulars: The property k/a kirklea nursing home 3 dundonald road kilmarnock t/n AYR35648. Fully Satisfied |
19 August 2015 | Delivered on: 27 August 2015 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Drummond house millrig road wiston biggar t/no. LAN48866. Fully Satisfied |
19 August 2015 | Delivered on: 27 August 2015 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Woodthorpe lodge 7 norbriggs road woodthorpe chesterfield derbyshire t/no. DY224845. Fully Satisfied |
19 August 2015 | Delivered on: 27 August 2015 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Old rectory trowbridge 27 stallard street trowbridge wiltshire t/nos. WT182399 and WT289704. Fully Satisfied |
31 December 2013 | Delivered on: 9 January 2014 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at mill road cambuslang glasgow,142 mill road cambuslang glasgow and 1,2,3,4,5,6 and 7 glencairn gardens halfway cambuslang glasgow t/no LAN60663. Notification of addition to or amendment of charge. Fully Satisfied |
31 December 2012 | Delivered on: 15 January 2013 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and floating charge the properties being f/h properties k/a aire house 6 westcliffe grove harrogate north yorkshire t/no NYK40532, linden lodge 38 linden way southgate enfield london t/no EGL281724 and linden lodge 38 linden way southgate enfield london t/no MX10399 including the proceeds of sale and all rights benefits privileges warranties covenants undertakings easements servitudes appurtenances and licences relating to such properties see image for full details. Fully Satisfied |
29 February 2012 | Delivered on: 12 March 2012 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 81-85 vicarage road oldbury west midlands t/n's WM415479, WM247219 and WR12454 and the proceeds of sale see image for full details. Fully Satisfied |
6 January 2012 | Delivered on: 13 January 2012 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag London Branch Classification: Standard security Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming parkhill house at st jospeh's nursing home lochwinnoch t/no REN27909. Fully Satisfied |
31 December 2011 | Delivered on: 3 January 2012 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a birches grove 14 fairmoor close parkend gloucestershire t/no. GR283196, blair house skirth road billinghay lincoln lincolnshire t/no. LL181407, church view - c/bury house c/bury house church street kimberworth rotherham south yorkshire t/no. SYK262779 (please see form MG01 for further details of properties) including the proceeds of sale, all rights, all money received in respect of such property and all buildings fixtures and fittings see image for full details. Fully Satisfied |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 228 main street stenhousemuir larbert t/no STG14273. Fully Satisfied |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Satisfied on: 16 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of craegmoor group limited or parkcare homes (no 2) limited to barclays bank PLC under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable) , the debenture and the memorandum of deposit of securities (together the finance documents) and (if applicable) the subordinated finance documents. 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 |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects at 228 main street stenhousemuir larbert in the county of stirling t/no. STG14273. Outstanding |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects at 3 dundonald road kilmarnock in the county of ayr t/no. AYR35648. Outstanding |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a garpel house large road lochinnoch t/no. REN119823. Outstanding |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a 57-59 galston road hurlford kilmarnock in the county of ayr t/no. AYR35645. Outstanding |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: Mpt UK Finance Co Limited Classification: A registered charge Particulars: Land being land on the west side of york road, dewsbury (title number WYK939437). Outstanding |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
16 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
15 September 2021 | Termination of appointment of Trevor Michael Torrington as a director on 31 August 2021 (1 page) |
15 September 2021 | Termination of appointment of Ryan David Jervis as a director on 31 August 2021 (1 page) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
29 June 2021 | Satisfaction of charge 040002810110 in full (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
12 March 2021 | Memorandum and Articles of Association (11 pages) |
12 March 2021 | Resolutions
|
15 February 2021 | Registration of charge 040002810110, created on 9 February 2021 (19 pages) |
12 January 2021 | Satisfaction of charge 89 in full (1 page) |
12 January 2021 | Satisfaction of charge 90 in full (1 page) |
12 January 2021 | Satisfaction of charge 92 in full (1 page) |
12 January 2021 | Satisfaction of charge 91 in full (1 page) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
6 September 2016 | Registration of charge 040002810109, created on 2 September 2016 (6 pages) |
6 September 2016 | Registration of charge 040002810109, created on 2 September 2016 (6 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
18 February 2016 | Satisfaction of charge 102 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810107 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810106 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810108 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810108 in full (1 page) |
18 February 2016 | Satisfaction of charge 102 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810106 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810107 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810105 in full (1 page) |
18 February 2016 | Satisfaction of charge 040002810105 in full (1 page) |
17 February 2016 | Satisfaction of charge 100 in full (1 page) |
17 February 2016 | Satisfaction of charge 99 in full (1 page) |
17 February 2016 | Satisfaction of charge 104 in full (2 pages) |
17 February 2016 | Satisfaction of charge 98 in full (1 page) |
17 February 2016 | Satisfaction of charge 97 in full (1 page) |
17 February 2016 | Satisfaction of charge 103 in full (1 page) |
17 February 2016 | Satisfaction of charge 103 in full (1 page) |
17 February 2016 | Satisfaction of charge 104 in full (2 pages) |
17 February 2016 | Satisfaction of charge 96 in full (1 page) |
17 February 2016 | Satisfaction of charge 96 in full (1 page) |
17 February 2016 | Satisfaction of charge 97 in full (1 page) |
17 February 2016 | Satisfaction of charge 98 in full (1 page) |
17 February 2016 | Satisfaction of charge 101 in full (2 pages) |
17 February 2016 | Satisfaction of charge 101 in full (2 pages) |
17 February 2016 | Satisfaction of charge 100 in full (1 page) |
17 February 2016 | Satisfaction of charge 99 in full (1 page) |
27 August 2015 | Registration of charge 040002810108, created on 19 August 2015 (9 pages) |
27 August 2015 | Registration of charge 040002810107, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 040002810107, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 040002810108, created on 19 August 2015 (9 pages) |
27 August 2015 | Registration of charge 040002810106, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 040002810106, created on 19 August 2015 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 January 2014 | Registration of charge 040002810105 (10 pages) |
9 January 2014 | Registration of charge 040002810105 (10 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 104 (18 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 104 (18 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
23 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 103 (18 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 103 (18 pages) |
13 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 102 (8 pages) |
13 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 102 (8 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
3 January 2012 | Particulars of a mortgage or charge / charge no: 101 (26 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 101 (26 pages) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 99 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 97 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 99 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 97 (8 pages) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 96 (23 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 96 (23 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages) |
23 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages) |
23 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages) |
2 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages) |
2 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 94 (8 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 94 (8 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Appointment of Melanie Ramsey as a director (3 pages) |
9 February 2010 | Appointment of Melanie Ramsey as a director (3 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 June 2009 | Director appointed sarah hughes (1 page) |
30 June 2009 | Director appointed sarah hughes (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
21 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 91 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 90 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 89 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 91 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 92 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 92 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 90 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 89 (6 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 88 (22 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 88 (22 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
10 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 September 2007 | Particulars of mortgage/charge (13 pages) |
26 September 2007 | Particulars of mortgage/charge (13 pages) |
4 June 2007 | Return made up to 18/05/07; no change of members
|
4 June 2007 | Return made up to 18/05/07; no change of members
|
4 June 2007 | Particulars of mortgage/charge (10 pages) |
4 June 2007 | Particulars of mortgage/charge (10 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 December 2004 (21 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (21 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members
|
6 June 2005 | Return made up to 18/05/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 18/05/04; full list of members (10 pages) |
14 July 2004 | Return made up to 18/05/04; full list of members (10 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Ad 24/07/03--------- £ si 20005@1=20005 £ ic 1/20006 (2 pages) |
1 September 2003 | Statement of affairs (5 pages) |
1 September 2003 | Ad 24/07/03--------- £ si 20005@1=20005 £ ic 1/20006 (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Statement of affairs (5 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 24/07/03 (1 page) |
15 August 2003 | Nc inc already adjusted 24/07/03 (1 page) |
15 August 2003 | Resolutions
|
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (6 pages) |
24 June 2003 | Particulars of mortgage/charge (6 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members
|
23 June 2003 | Return made up to 18/05/03; full list of members
|
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
5 April 2003 | Particulars of mortgage/charge (10 pages) |
5 April 2003 | Particulars of mortgage/charge (10 pages) |
21 March 2003 | Particulars of mortgage/charge (10 pages) |
21 March 2003 | Particulars of mortgage/charge (10 pages) |
19 March 2003 | Particulars of mortgage/charge (9 pages) |
19 March 2003 | Particulars of mortgage/charge (9 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
9 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
24 November 2001 | Particulars of mortgage/charge (8 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (8 pages) |
14 November 2001 | Particulars of mortgage/charge (17 pages) |
14 November 2001 | Particulars of mortgage/charge (17 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2001 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members
|
29 May 2001 | Return made up to 18/05/01; full list of members
|
28 April 2001 | Particulars of mortgage/charge (4 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Incorporation (24 pages) |
18 May 2000 | Incorporation (24 pages) |