Company NameAshtenne Industrial (General Partner) Limited
Company StatusActive
Company Number04222557
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NameShelfco (No.2467) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Andrew Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Glen Stuart Spearing
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Daniel George Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Secretary NameMr Simon Jeffrey Payne
StatusCurrent
Appointed01 January 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr James Sandbrook Nicholas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRegional Director
Country of ResidenceWales
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2008(7 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2009(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2011)
RoleHead Of Specialist Funds
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2013(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 August 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Pegasus House
37-43 Sackville Street
London
W1S 3DL
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Sarah Jane Lindsay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2020)
RoleRegional Property Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Pegasus House
37-32 Sackville Street
London
England And Wales
W1S 3DL
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Pegasus House
37-43 Sackville Street
London
W1S 3DL
Secretary NameMs Teresa Furmston
StatusResigned
Appointed15 July 2016(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2017)
RoleCompany Director
Correspondence Address1st Floor Pegasus House
37-43 Sackville Street, W1s 3dl
London
Director NameMr Benjamin Howlett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Philip Mathew Cridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 15 July 2016)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed28 March 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2020(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websiteashtenne-online.co.uk

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Norwich Union Shareholder Gp LTD
66.67%
Ordinary A
60 at £1Hansteen Holdings PLC
33.33%
Ordinary B

Financials

Year2014
Turnover£5,772
Net Worth£164,172
Cash£80,977
Current Liabilities£5,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

18 July 2002Delivered on: 22 July 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each chargor (ashtenne industrial (general partner) limited and the ashtenne industrial fund limited partnership) to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over all right,title and interest in and to the additional leasehold land on the north side of holbrook ave,halfway,sheffield; SYK322264.
Fully Satisfied
21 June 2002Delivered on: 3 July 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its right, title and interest in and to all that f/h property k/a greenbank business park, blackburn, lancashire, t/nos LA697374 and LA672977.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge its right title and interest in and to the additional charged property being all that l/h property known as units 1 - 12 george street bridgend industrial estate bridgend t/n WA142373. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as units 2 and 3 tower close bridgend industrial estate bridgend t/n WA592635. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as queens court bridgend industrial estate bridgend t/n WA635454. See the mortgage charge document for full details.
Fully Satisfied
29 May 2002Delivered on: 5 June 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) albion road carlton road ind.estate,barnsley; SYK41522 (part); (ii) shawfield road ind.estate,barnsley; SYK333457(iii) churchfield court,churchfield rd,barnsley; SYK185998 plus various other properties listed; see form 395 for details.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a plot 5B spire road glover industrial estate washington t/n TY263780.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property consisting of units a b and c park 2000 newton aycliffe t/n DU238872 DU243803 and DU238867.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property consisting of land and buildings at green lane featherstone t/n WYK815069 and WYK815070.
Fully Satisfied
23 May 2006Delivered on: 6 June 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties k/a alma house grimshaw lane manchester units 39 and 40 engineer park factory road deeside and optima park thames road crayford.
Fully Satisfied
30 May 2006Delivered on: 31 May 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land lying to the north of westmoreland road north shields land lying to the west of norham road north north shields and land lying to the south east of norham road north north shields t/no TY360617,TY312284,TY49850,TY221815 and TY359853.
Fully Satisfied
30 May 2006Delivered on: 31 May 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the west side of newbiggin lane westerhope and land and buildings on the south side of redburn road newcastle t/no's TY378434,TY378435 and TY378436.
Fully Satisfied
29 May 2002Delivered on: 5 June 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) albion road carlton road ind.estate,barnsley; SYK41522 (part); (ii) shawfield road ind.estate,barnsley; SYK333457(iii) churchfield court,churchfield rd,barnsley; SYK185998 plus various other properties listed; see form 395 for details.
Fully Satisfied
11 May 2006Delivered on: 16 May 2006
Satisfied on: 19 September 2018
Persons entitled:
National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteerity Agent)
National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteefor Itself and the Other Beneficiaries (The Secu

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to the additional charged property meaning, all that f/h land k/a unit 1 aston way, moss side, leyland t/no LA818218. L/h property k/a site no. Bt.175/10A new york industrial estate, wallsend t/no TY445574. L/h property k/a site no. Bt.175/10B new york industrial estate, wallsend t/no TY445573. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 31 March 2006
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at brynmenyn bridgend t/no's WA939815 and CYM212061.
Fully Satisfied
23 March 2006Delivered on: 28 March 2006
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC (Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as units 1 to 9 and 14 to 18 llantarnam park cwmbran t/n WA391984 and the rent charge for units 10 to 13 llantarnam industrial park cwmbran t/n WA751309.
Fully Satisfied
27 February 2006Delivered on: 27 February 2006
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H mountbatten industrial estate jackson close eastern road grove road farlington drayton portsmouth t/n PM13812 and t/n PM4039.
Fully Satisfied
13 February 2006Delivered on: 21 February 2006
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Securuty Agent)

Classification: Supplemetal debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at unit 6 ynysboeth industrial estate abercynon t/n CYM196920.
Fully Satisfied
31 January 2006Delivered on: 3 February 2006
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings at autobase industrial park tividale road tipton west midlands t/no WM236700.
Fully Satisfied
30 January 2006Delivered on: 31 January 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank (As Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at unit 6/9 birkdale avenue, selly oak, birmingham.t/nos WM32636 and WM32637.
Fully Satisfied
26 January 2006Delivered on: 30 January 2006
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a langley park industrial estate, chippenham being land k/a land at pew hill t/n WT197843 land at gas works lane t/n WT163988 and land on the south east side of gasworks lane t/n WT167378.
Fully Satisfied
26 January 2006Delivered on: 30 January 2006
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property consisting of land and buildings adjoining hammond road, knowsley industrial park, merseyside t/n MS498639 and MS207702.
Fully Satisfied
2 December 2005Delivered on: 10 December 2005
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Other Beneficiaries (Thesecurity Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right, title and interest in and to the additional charged property being the f/h property k/a land lying to the south-east of babbage road, stevenage (k/a stevenage motorway estate, babbage road, stevenage) t/no HD138809. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 5 February 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and the ashtenne industrial fund limited partnership to the chargee on any account whatsoever under the transaction documents.
Particulars: All the company's right title and interest in and to the additional property known as ty coch distibution centre ty coch cwmbran t/no's;-WA369255 WA884355 WA413888 WA441770 WA739197 and WA692825.
Fully Satisfied
28 November 2005Delivered on: 7 December 2005
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Other Beneficiaries (Thesecurity Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a abbot house abbey road london t/no MX117479, f/h property k/a units 1 to 7C witan park industrial estate avenue two station road witney t/no ON177110, f/h property k/a land and buildings on the north-east and south -west sides of wharfedale road bierley t/no WYK120453. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 November 2005Delivered on: 24 November 2005
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries and those other banks lending money to the ashtenne industrial fund limited partnership which include the chargee (acting as a security agent) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property consisting of gosford industrial estate far gosford street in coventry 40 flaxley road stetchford in birmingham and crown house spring hall mills mile cross road in halifax t/n's WM395050 and WM449061 WK184255 WM445443 WM445444 and WYK51717,. See the mortgage charge document for full details.
Fully Satisfied
14 November 2005Delivered on: 14 November 2005
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 hemming road washford industrial estate redditch worcestershire t/no HW109873.
Fully Satisfied
29 June 2005Delivered on: 1 July 2005
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC (Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at fallows way on the south side of ellis ashton street whiston enterprise park huyton knowsley merseyside t/no MS351070.
Fully Satisfied
1 February 2005Delivered on: 4 February 2005
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parc-y-bont industrial estate, 31 brynmenyn industrial estate, bridgend t/n WA522170.
Fully Satisfied
13 August 2004Delivered on: 27 August 2004
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture by the company as general partner of the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 19 August 2004
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company acting on behalf of the ashtenne industrial fund limited partnership to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional charged property being 15 fir tree road, hastings t/no HT18815 f/h; unit a and unit b turnkey park industrial estate, royds lane, whitehall road, leeds t/nos WYK353560 (unit a) and WYK393451 (unit b) l/h; imex spaces business centre, dudley street, bilston, west midlands t/no WM596093 f/h for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
2 June 2003Delivered on: 11 June 2003
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Security Agent

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 to 5 birley trading estate birley street blackburn t/n LA871583 and LA853308 units a and b wernddu court caerphilly business park van road caerphilly t/ns WA787824 and WA796481 * see form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and the ashtenne industrial fund limited partnership to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as pen-y-fan industrial estate, crumlin. All that freehold property known as bedwas greenway workshops, bedwas house industrial estate, bedwas. All that freehold property known as pontymister industrial estate, pontymister, risca t/n's WA298038, WA329513 and WA339818 and part of t/n's WA95062 and WA255454. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
11 July 2001Delivered on: 31 July 2001
Satisfied on: 28 August 2018
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (the "security trustee") as agent and trustee for itself and the other beneficiaries (as defined) (or any of them) under the transaction documents (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
12 August 2021Delivered on: 24 August 2021
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 17 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 17 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 20 August 2020
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
27 July 2016Delivered on: 12 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
27 July 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land owned by the company at any time.
Outstanding
27 July 2016Delivered on: 5 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land owned by the company at any time.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Deed of amendment and legal charge
Secured details: All monies due or to become due from the company and the borrower to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 12 aneurin bevan avenue, brynmenyn industrial estate, bridgend t/no WA522170. F/h 1-7 union road, oldbury t/no's WM459543, WM375589, WM592284, WM376754 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Deed of amendment and legal charge
Secured details: All monies due or to become due from the company in its capacity as general partner for the limited partnership, and the general partner to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 12 aneurin bevan avenue, brynmenyn industrial estate, bridgend t/no WA522170. F/h 1-7 union road, oldbury t/no's WM459543, WM375589, WM592284, WM376754 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Deed of amendment and legal charge supplemental to and amending a debenture
Secured details: All monies due or to become due from the company in its capacity as general partner for the limited partnership, and the general partner to the beneficiaries (or any of them) 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.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Deed of amendment and legal charge supplemental to and amending a debenture
Secured details: All monies due or to become due from the company and the borrower to the beneficiaries (or any of them) 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.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: An account charge
Secured details: All monies due or to become due from an obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the secured assets see image for full details.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: An account charge
Secured details: All monies due or to become due from an obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the secured assets see image for full details.
Outstanding
2 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 10 llantrisant business park llantrisant pontyclun rhondda cynon taf t/no CYM113471, f/h property k/a units 101-108 (inclusive) queensway meadows industrial estate newport t/no WA837903, l/h property k/a units 20-28 st asaph business park denbighshire t/no CYM287436 (for further properties charged please see form 395). see the mortgage charge document for full details.
Outstanding
2 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 1-9 llay road industrial estate llay road wrexham t/no CYM68995.
Outstanding
23 March 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 7 harvey close crowther industrial estate washington tyne & wear t/no TY342920 all that f/h property k/a 8 harvey close crowther industrial estate washington tyne & wear t/no TY290622.
Outstanding
23 March 2007Delivered on: 7 April 2007
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company acting as general partner of the ashtenne industrial fund limited partnership to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 7 harvey close crowther industrial estate washington tyne & wear t/no TY342920 all that f/h property k/a 8 harvey close crowther industrial estate washington tyne & wear t/no TY290622.
Outstanding
1 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
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 land on the west side of brockwell road washington t/no ty 230371, l/h land on the west side of brockwell road washington t/no ty 115953 and l/h land forming part of crowther estate washington sunderland t/no ty 247884. see the mortgage charge document for full details.
Outstanding
1 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
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 land on the west side of brockwell road washington t/no ty 230371, l/h land on the west side of brockwell road washington t/no ty 115953 and l/h land forming part of the crowther estate washington sunderland t/no ty 247884. see the mortgage charge document for full details.
Outstanding
1 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
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: L/H site no. BT16/44 pallion industrial estate sunderland k/a rivergreen industry centre pallion sunderland t/no ty 406440. see the mortgage charge document for full details.
Outstanding
1 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
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: L/H site no- BT16/44 pallion industrial estate sunderland k/a rivergreen industry centre pallion sunderland t/no ty 406440. see the mortgage charge document for full details.
Outstanding
13 November 2006Delivered on: 15 November 2006
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H cwm cynon business centre cwm cynon industrial estate cwm cynon aberdare wales t/n CYM181397.
Outstanding
1 November 2006Delivered on: 9 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplememntal debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H BT9 cowpen industrial estate blyth t/no ND137238 f/h east middlesbrough industrial estate and land on the east side of queensway middlesbrough t/no CE116508 and CE169154 f/h land at south church industrail estate bishop auckland k/a BT88 south church industrial estate bishop auckland t/no DU168445 (for details of further properties please refer to the form 395). see the mortgage charge document for full details.
Outstanding
1 November 2006Delivered on: 9 November 2006
Persons entitled: National Westminster Bank PLC (The Security Agent)

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H BT9 cowpen industrial estate blyth t/no ND137238 f/h east middlesbrough industrial estate and land on the east side of queensway middlesbrough t/no CE116508 and CE169154 f/h land at south church industrail estate bishop auckland k/a BT88 south church industrial estate bishop auckland t/no DU168445 (for details of further properties please refer to the form 395). see the mortgage charge document for full details.
Outstanding
13 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-7 millbrook industrial estate wythenshawe manchester t/no GM865154.
Outstanding
19 September 2006Delivered on: 4 October 2006
Persons entitled: National Westminster Bank as Agent and Trustee

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bordesley trading estate bordesley green birmingham t/no WM789912,barking business centre 25 thames road barking t/no EGL59955,unit a foxholes business park john tate road hertford t/no HD294180 (for details of further properties charged see form 395). see the mortgage charge document for full details.
Outstanding
18 September 2006Delivered on: 26 September 2006
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries and the chargee and several banks or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property units 1-8, unit 1 and land lying to the west of keighley road airedale business centre skipton t/n's NYK119628 NYK154036 and NYK189930.
Outstanding
30 August 2006Delivered on: 7 September 2006
Persons entitled: National Westminster Bank PLC as a Member of the Royal Bank of Scotland Group

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: F/H property k/a units 3 & 4 brittingham house orchard street crawley west sussex t/no's WSX124858 and WSX125955, all l/h property k/a land at penygroes industrial estate penygroes llanllyfni caernarfon in the county of gwynedd. See the mortgage charge document for full details.
Outstanding
24 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries.
Particulars: L/H plot 11 ratcher way industrial estate mansfield t/no nt 318361.
Outstanding
24 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries.
Particulars: F/H land and buildings on the south east side of dodwells road hinckley t/nos lt 159689 and lt 182917.
Outstanding
23 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC Acting as a Security Agent

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property consisting of the land and buildings k/a castle vale enterprise, park lane, castle vale, birmingham t/no WM706730.
Outstanding
22 August 2006Delivered on: 23 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a mangham 1, barbot hall industrial estate, rotherham t/no SYK416413.
Outstanding

Filing History

17 February 2021Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page)
20 August 2020Registration of charge 042225570070, created on 5 August 2020 (18 pages)
14 August 2020Registration of charge 042225570067, created on 5 August 2020 (45 pages)
14 August 2020Registration of charge 042225570069, created on 5 August 2020 (164 pages)
14 August 2020Registration of charge 042225570068, created on 5 August 2020 (164 pages)
14 August 2020Registration of charge 042225570066, created on 5 August 2020 (81 pages)
14 August 2020Registration of charge 042225570065, created on 5 August 2020 (45 pages)
14 August 2020Registration of charge 042225570064, created on 5 August 2020 (81 pages)
30 June 2020Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page)
25 June 2020Change of details for Hansteen Holdings Limited as a person with significant control on 27 May 2020 (2 pages)
4 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
27 May 2020Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages)
27 May 2020Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020 (1 page)
26 May 2020Full accounts made up to 31 December 2019 (58 pages)
22 May 2020Director's details changed for Mr Dominic Andre Hubert Van Oost on 13 February 2020 (2 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 February 2020Change of details for Hansteen Holdings Plc as a person with significant control on 24 February 2020 (2 pages)
28 February 2020Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages)
20 February 2020Satisfaction of charge 042225570061 in full (1 page)
20 February 2020Satisfaction of charge 042225570062 in full (1 page)
20 February 2020Satisfaction of charge 042225570063 in full (1 page)
17 February 2020Appointment of Mr Dominic Andre Hubert Van Oost as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Panayot Kostadinov Vasilev as a director on 13 February 2020 (2 pages)
6 February 2020Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page)
6 September 2019Amended full accounts made up to 31 December 2018 (63 pages)
23 July 2019Full accounts made up to 31 December 2018 (29 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 September 2018Satisfaction of charge 29 in full (2 pages)
19 September 2018Satisfaction of charge 22 in full (1 page)
19 September 2018Satisfaction of charge 38 in full (1 page)
19 September 2018Satisfaction of charge 11 in full (2 pages)
19 September 2018Satisfaction of charge 21 in full (1 page)
19 September 2018Satisfaction of charge 40 in full (1 page)
19 September 2018Satisfaction of charge 39 in full (1 page)
19 September 2018Satisfaction of charge 25 in full (1 page)
19 September 2018Satisfaction of charge 46 in full (1 page)
19 September 2018Satisfaction of charge 41 in full (1 page)
19 September 2018Satisfaction of charge 16 in full (1 page)
10 September 2018Satisfaction of charge 26 in full (1 page)
10 September 2018Satisfaction of charge 45 in full (2 pages)
10 September 2018Satisfaction of charge 43 in full (1 page)
10 September 2018Satisfaction of charge 44 in full (2 pages)
10 September 2018Satisfaction of charge 27 in full (1 page)
10 September 2018Satisfaction of charge 47 in full (1 page)
10 September 2018Satisfaction of charge 28 in full (1 page)
10 September 2018Satisfaction of charge 24 in full (1 page)
29 August 2018Satisfaction of charge 31 in full (1 page)
29 August 2018Satisfaction of charge 32 in full (1 page)
29 August 2018Satisfaction of charge 42 in full (2 pages)
29 August 2018Satisfaction of charge 33 in full (1 page)
29 August 2018Satisfaction of charge 23 in full (1 page)
29 August 2018Satisfaction of charge 20 in full (2 pages)
29 August 2018Satisfaction of charge 17 in full (2 pages)
29 August 2018Satisfaction of charge 15 in full (1 page)
29 August 2018Satisfaction of charge 49 in full (1 page)
29 August 2018Satisfaction of charge 48 in full (1 page)
29 August 2018Satisfaction of charge 51 in full (1 page)
29 August 2018Satisfaction of charge 54 in full (2 pages)
29 August 2018Satisfaction of charge 34 in full (1 page)
29 August 2018Satisfaction of charge 30 in full (1 page)
29 August 2018Satisfaction of charge 19 in full (2 pages)
29 August 2018Satisfaction of charge 53 in full (1 page)
29 August 2018Satisfaction of charge 37 in full (1 page)
29 August 2018Satisfaction of charge 52 in full (1 page)
29 August 2018Satisfaction of charge 50 in full (1 page)
29 August 2018Satisfaction of charge 35 in full (1 page)
29 August 2018Satisfaction of charge 36 in full (1 page)
28 August 2018Satisfaction of charge 4 in full (1 page)
28 August 2018Satisfaction of charge 6 in full (1 page)
28 August 2018Satisfaction of charge 10 in full (2 pages)
28 August 2018Satisfaction of charge 14 in full (1 page)
28 August 2018Satisfaction of charge 12 in full (2 pages)
28 August 2018Satisfaction of charge 3 in full (1 page)
28 August 2018Satisfaction of charge 9 in full (1 page)
28 August 2018Satisfaction of charge 7 in full (1 page)
28 August 2018Satisfaction of charge 1 in full (1 page)
28 August 2018Satisfaction of charge 2 in full (1 page)
28 August 2018Satisfaction of charge 8 in full (1 page)
28 August 2018Satisfaction of charge 5 in full (1 page)
15 August 2018Full accounts made up to 31 December 2017 (59 pages)
7 July 2018Satisfaction of charge 60 in full (23 pages)
7 July 2018Satisfaction of charge 59 in full (23 pages)
7 July 2018Satisfaction of charge 57 in full (19 pages)
7 July 2018Satisfaction of charge 58 in full (19 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 May 2018Director's details changed for Mr Derek Kevin Heathwood on 31 May 2018 (2 pages)
16 January 2018Satisfaction of charge 56 in full (4 pages)
16 January 2018Satisfaction of charge 55 in full (4 pages)
16 January 2018Satisfaction of charge 13 in full (4 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (57 pages)
12 July 2017Full accounts made up to 31 December 2016 (57 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (9 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (9 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
2 September 2016Auditor's resignation (1 page)
2 September 2016Auditor's resignation (1 page)
19 August 2016Change of share class name or designation (2 pages)
19 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2016Change of share class name or designation (2 pages)
19 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 August 2016Registration of charge 042225570063, created on 27 July 2016 (16 pages)
12 August 2016Registration of charge 042225570063, created on 27 July 2016 (16 pages)
8 August 2016Registration of charge 042225570062, created on 27 July 2016 (29 pages)
8 August 2016Registration of charge 042225570062, created on 27 July 2016 (29 pages)
5 August 2016Registration of charge 042225570061, created on 27 July 2016 (28 pages)
5 August 2016Registration of charge 042225570061, created on 27 July 2016 (28 pages)
25 July 2016Termination of appointment of Dominic Joseph Gerard Reilly as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Dominic Joseph Gerard Reilly as a director on 25 July 2016 (1 page)
22 July 2016Registered office address changed from 1 Poultry London EC2R 8EJ to 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street London United Kingdom to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London United Kingdom to 37-43 1st Floor, Pegasus House Sackville Street London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street London United Kingdom to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 1 Poultry London EC2R 8EJ to 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 37-43 1st Floor, Pegasus House Sackville Street, W1S 3DL London United Kingdom to 37-43 1st Floor, Pegasus House Sackville Street London on 22 July 2016 (1 page)
21 July 2016Appointment of Mr Ian Richard Watson as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Mr Richard Phillip Lowes as a director on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Appointment of Mr Derek Kevin Heathwood as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page)
21 July 2016Appointment of Mr Ian Richard Watson as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Mr Richard Phillip Lowes as a director on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Ms Janine Anne Mcdonald as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Ms Janine Anne Mcdonald as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Mr Derek Kevin Heathwood as a director on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (62 pages)
5 July 2016Full accounts made up to 31 December 2015 (62 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 180
(9 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 180
(9 pages)
6 January 2016Termination of appointment of Derek Kevin Heathwood as a director on 9 December 2015 (1 page)
6 January 2016Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages)
6 January 2016Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages)
6 January 2016Termination of appointment of Derek Kevin Heathwood as a director on 9 December 2015 (1 page)
18 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages)
18 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages)
17 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
17 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (44 pages)
29 July 2015Full accounts made up to 31 December 2014 (44 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 180
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 180
(8 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 August 2014Full accounts made up to 31 December 2013 (37 pages)
29 August 2014Full accounts made up to 31 December 2013 (37 pages)
17 June 2014Appointment of Mr Dominic Gerard Joseph Reilly as a director (2 pages)
17 June 2014Appointment of Mr Dominic Gerard Joseph Reilly as a director (2 pages)
9 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 180
(7 pages)
9 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 180
(7 pages)
9 June 2014Register(s) moved to registered office address (1 page)
28 January 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
28 January 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (40 pages)
27 September 2013Full accounts made up to 31 December 2012 (40 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
9 September 2013Termination of appointment of Philip Warner as a director (1 page)
9 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
9 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
9 September 2013Termination of appointment of Mark Keogh as a director (1 page)
9 September 2013Termination of appointment of Philip Warner as a director (1 page)
9 September 2013Termination of appointment of John Heawood as a director (1 page)
9 September 2013Termination of appointment of John Heawood as a director (1 page)
9 September 2013Termination of appointment of Mark Keogh as a director (1 page)
9 September 2013Termination of appointment of Robert Game as a director (1 page)
9 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
9 September 2013Termination of appointment of Robert Game as a director (1 page)
20 August 2013Appointment of Mr Richard Peter Jones as a director (2 pages)
20 August 2013Appointment of Mr Richard Peter Jones as a director (2 pages)
26 June 2013Termination of appointment of Robert Walton as a director (1 page)
26 June 2013Termination of appointment of Robert Walton as a director (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (36 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (36 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
25 January 2013Appointment of Mr Robert William Game as a director (2 pages)
25 January 2013Termination of appointment of David Lanchester as a director (1 page)
25 January 2013Termination of appointment of David Lanchester as a director (1 page)
25 January 2013Appointment of Mr Robert William Game as a director (2 pages)
14 December 2012Appointment of Mr Michael John Green as a director (2 pages)
14 December 2012Termination of appointment of Philip Ellis as a director (1 page)
14 December 2012Appointment of Mr Michael John Green as a director (2 pages)
14 December 2012Termination of appointment of Philip Ellis as a director (1 page)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
7 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
7 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
6 November 2012Appointment of Robert James Walton as a director (2 pages)
6 November 2012Appointment of Robert James Walton as a director (2 pages)
20 September 2012Auditor's resignation (1 page)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Auditor's resignation (1 page)
16 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages)
20 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
20 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
20 June 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 20 June 2012 (1 page)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
28 December 2011Termination of appointment of Andrew Appleyard as a director (1 page)
28 December 2011Appointment of Mr Philip Frederick Ellis as a director (2 pages)
28 December 2011Appointment of Mr Philip Frederick Ellis as a director (2 pages)
28 December 2011Termination of appointment of Ian Womack as a director (1 page)
28 December 2011Termination of appointment of Ian Womack as a director (1 page)
28 December 2011Termination of appointment of Andrew Appleyard as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Philip Courtenay Thomas Warer on 23 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Philip Courtenay Thomas Warer on 23 May 2010 (2 pages)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 October 2009Duplicate mortgage certificatecharge no:57 (26 pages)
25 October 2009Duplicate mortgage certificatecharge no:57 (26 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 59 (58 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 58 (27 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 59 (58 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 56 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 60 (58 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 58 (27 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 60 (58 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 57 (26 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 57 (26 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 55 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 56 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 55 (10 pages)
14 August 2009Appointment terminated director michael stevens (1 page)
14 August 2009Appointment terminated director michael stevens (1 page)
14 August 2009Director appointed mr philip courtenay thomas warer (1 page)
14 August 2009Director appointed mr philip courtenay thomas warer (1 page)
24 July 2009Director appointed mr david james lanchester (1 page)
24 July 2009Director appointed mr david james lanchester (1 page)
18 June 2009Return made up to 23/05/09; full list of members (5 pages)
18 June 2009Return made up to 23/05/09; full list of members (5 pages)
14 April 2009Appointment terminated director mark ovens (1 page)
14 April 2009Director appointed mr john anthony nicholas heawood (1 page)
14 April 2009Appointment terminated director mark ovens (1 page)
14 April 2009Director appointed mr john anthony nicholas heawood (1 page)
4 February 2009Director appointed mr andrew charles appleyard (1 page)
4 February 2009Appointment terminated director mark keogh (1 page)
4 February 2009Director appointed mr mark william keogh (1 page)
4 February 2009Appointment terminated director andrew appleyard (1 page)
4 February 2009Director appointed mr mark william keogh (1 page)
4 February 2009Director appointed mr andrew charles appleyard (1 page)
4 February 2009Appointment terminated director mark keogh (1 page)
4 February 2009Appointment terminated director andrew appleyard (1 page)
16 January 2009Appointment terminated director peter collins (1 page)
16 January 2009Appointment terminated director peter collins (1 page)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
20 August 2008Director appointed mark william keogh (3 pages)
20 August 2008Appointment terminated director david lanchester (1 page)
20 August 2008Director appointed mark william keogh (3 pages)
20 August 2008Appointment terminated director david lanchester (1 page)
18 July 2008Director appointed mr andrew charles appleyard (3 pages)
18 July 2008Director appointed mr andrew charles appleyard (3 pages)
24 June 2008Return made up to 23/05/08; full list of members (5 pages)
24 June 2008Return made up to 23/05/08; full list of members (5 pages)
29 May 2008Director appointed mr david james lanchester (1 page)
29 May 2008Director appointed mr david james lanchester (1 page)
29 May 2008Appointment terminated director janine mcdonald (1 page)
29 May 2008Appointment terminated director janine mcdonald (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
6 November 2007Full accounts made up to 31 December 2006 (34 pages)
6 November 2007Full accounts made up to 31 December 2006 (34 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (6 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (6 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (6 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (6 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (34 pages)
26 October 2006Full accounts made up to 31 December 2005 (34 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (8 pages)
16 May 2006Particulars of mortgage/charge (8 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (8 pages)
10 December 2005Particulars of mortgage/charge (8 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Full accounts made up to 31 December 2004 (35 pages)
26 August 2005Full accounts made up to 31 December 2004 (35 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (20 pages)
27 August 2004Particulars of mortgage/charge (20 pages)
19 August 2004Particulars of mortgage/charge (12 pages)
19 August 2004Particulars of mortgage/charge (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Return made up to 23/05/04; full list of members (3 pages)
26 May 2004Return made up to 23/05/04; full list of members (3 pages)
23 September 2003Full accounts made up to 31 December 2002 (40 pages)
23 September 2003Full accounts made up to 31 December 2002 (40 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
3 July 2003Return made up to 23/05/03; full list of members (7 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Full accounts made up to 31 December 2001 (30 pages)
2 July 2002Full accounts made up to 31 December 2001 (30 pages)
13 June 2002Return made up to 23/05/02; full list of members (4 pages)
13 June 2002Return made up to 23/05/02; full list of members (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
7 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
2 August 2001New director appointed (1 page)
2 August 2001New director appointed (1 page)
31 July 2001Particulars of mortgage/charge (18 pages)
31 July 2001Particulars of mortgage/charge (18 pages)
26 July 2001Ad 22/06/01--------- £ si 60@1=60 £ ic 1/61 (2 pages)
26 July 2001Ad 22/06/01--------- £ si 60@1=60 £ ic 1/61 (2 pages)
26 July 2001Ad 22/06/01--------- £ si 119@1=119 £ ic 61/180 (2 pages)
26 July 2001Ad 22/06/01--------- £ si 119@1=119 £ ic 61/180 (2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (2 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (3 pages)
25 June 2001Director resigned (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (3 pages)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
11 June 2001Company name changed shelfco (no.2467) LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed shelfco (no.2467) LIMITED\certificate issued on 11/06/01 (2 pages)
23 May 2001Incorporation (24 pages)
23 May 2001Incorporation (24 pages)