London
EC2R 7BH
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Glen Stuart Spearing |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Daniel George Roberts |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Secretary Name | Mr Simon Jeffrey Payne |
---|---|
Status | Current |
Appointed | 01 January 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr James Sandbrook Nicholas |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Regional Director |
Country of Residence | Wales |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 18 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2011) |
Role | Head Of Specialist Funds |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Sarah Jane Lindsay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2020) |
Role | Regional Property Director |
Country of Residence | England |
Correspondence Address | First Floor Pegasus House 37-32 Sackville Street London England And Wales W1S 3DL |
Director Name | Mr Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL |
Secretary Name | Ms Teresa Furmston |
---|---|
Status | Resigned |
Appointed | 15 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street, W1s 3dl London |
Director Name | Mr Benjamin Howlett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Philip Mathew Cridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 July 2016) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | ashtenne-online.co.uk |
---|
Registered Address | 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Norwich Union Shareholder Gp LTD 66.67% Ordinary A |
---|---|
60 at £1 | Hansteen Holdings PLC 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,772 |
Net Worth | £164,172 |
Cash | £80,977 |
Current Liabilities | £5,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
18 July 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2021 | Delivered on: 24 August 2021 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Outstanding |
12 August 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 20 August 2020 Persons entitled: Situs Asset Management Limited (As Common Security Agent) Classification: A registered charge Outstanding |
5 August 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2016 | Delivered on: 12 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
27 July 2016 | Delivered 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 2016 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
17 February 2021 | Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page) |
---|---|
20 August 2020 | Registration of charge 042225570070, created on 5 August 2020 (18 pages) |
14 August 2020 | Registration of charge 042225570067, created on 5 August 2020 (45 pages) |
14 August 2020 | Registration of charge 042225570069, created on 5 August 2020 (164 pages) |
14 August 2020 | Registration of charge 042225570068, created on 5 August 2020 (164 pages) |
14 August 2020 | Registration of charge 042225570066, created on 5 August 2020 (81 pages) |
14 August 2020 | Registration of charge 042225570065, created on 5 August 2020 (45 pages) |
14 August 2020 | Registration of charge 042225570064, created on 5 August 2020 (81 pages) |
30 June 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page) |
25 June 2020 | Change of details for Hansteen Holdings Limited as a person with significant control on 27 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
27 May 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages) |
27 May 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (58 pages) |
22 May 2020 | Director's details changed for Mr Dominic Andre Hubert Van Oost on 13 February 2020 (2 pages) |
5 March 2020 | Resolutions
|
28 February 2020 | Change of details for Hansteen Holdings Plc as a person with significant control on 24 February 2020 (2 pages) |
28 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages) |
20 February 2020 | Satisfaction of charge 042225570061 in full (1 page) |
20 February 2020 | Satisfaction of charge 042225570062 in full (1 page) |
20 February 2020 | Satisfaction of charge 042225570063 in full (1 page) |
17 February 2020 | Appointment of Mr Dominic Andre Hubert Van Oost as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 13 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page) |
6 September 2019 | Amended full accounts made up to 31 December 2018 (63 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 September 2018 | Satisfaction of charge 29 in full (2 pages) |
19 September 2018 | Satisfaction of charge 22 in full (1 page) |
19 September 2018 | Satisfaction of charge 38 in full (1 page) |
19 September 2018 | Satisfaction of charge 11 in full (2 pages) |
19 September 2018 | Satisfaction of charge 21 in full (1 page) |
19 September 2018 | Satisfaction of charge 40 in full (1 page) |
19 September 2018 | Satisfaction of charge 39 in full (1 page) |
19 September 2018 | Satisfaction of charge 25 in full (1 page) |
19 September 2018 | Satisfaction of charge 46 in full (1 page) |
19 September 2018 | Satisfaction of charge 41 in full (1 page) |
19 September 2018 | Satisfaction of charge 16 in full (1 page) |
10 September 2018 | Satisfaction of charge 26 in full (1 page) |
10 September 2018 | Satisfaction of charge 45 in full (2 pages) |
10 September 2018 | Satisfaction of charge 43 in full (1 page) |
10 September 2018 | Satisfaction of charge 44 in full (2 pages) |
10 September 2018 | Satisfaction of charge 27 in full (1 page) |
10 September 2018 | Satisfaction of charge 47 in full (1 page) |
10 September 2018 | Satisfaction of charge 28 in full (1 page) |
10 September 2018 | Satisfaction of charge 24 in full (1 page) |
29 August 2018 | Satisfaction of charge 31 in full (1 page) |
29 August 2018 | Satisfaction of charge 32 in full (1 page) |
29 August 2018 | Satisfaction of charge 42 in full (2 pages) |
29 August 2018 | Satisfaction of charge 33 in full (1 page) |
29 August 2018 | Satisfaction of charge 23 in full (1 page) |
29 August 2018 | Satisfaction of charge 20 in full (2 pages) |
29 August 2018 | Satisfaction of charge 17 in full (2 pages) |
29 August 2018 | Satisfaction of charge 15 in full (1 page) |
29 August 2018 | Satisfaction of charge 49 in full (1 page) |
29 August 2018 | Satisfaction of charge 48 in full (1 page) |
29 August 2018 | Satisfaction of charge 51 in full (1 page) |
29 August 2018 | Satisfaction of charge 54 in full (2 pages) |
29 August 2018 | Satisfaction of charge 34 in full (1 page) |
29 August 2018 | Satisfaction of charge 30 in full (1 page) |
29 August 2018 | Satisfaction of charge 19 in full (2 pages) |
29 August 2018 | Satisfaction of charge 53 in full (1 page) |
29 August 2018 | Satisfaction of charge 37 in full (1 page) |
29 August 2018 | Satisfaction of charge 52 in full (1 page) |
29 August 2018 | Satisfaction of charge 50 in full (1 page) |
29 August 2018 | Satisfaction of charge 35 in full (1 page) |
29 August 2018 | Satisfaction of charge 36 in full (1 page) |
28 August 2018 | Satisfaction of charge 4 in full (1 page) |
28 August 2018 | Satisfaction of charge 6 in full (1 page) |
28 August 2018 | Satisfaction of charge 10 in full (2 pages) |
28 August 2018 | Satisfaction of charge 14 in full (1 page) |
28 August 2018 | Satisfaction of charge 12 in full (2 pages) |
28 August 2018 | Satisfaction of charge 3 in full (1 page) |
28 August 2018 | Satisfaction of charge 9 in full (1 page) |
28 August 2018 | Satisfaction of charge 7 in full (1 page) |
28 August 2018 | Satisfaction of charge 1 in full (1 page) |
28 August 2018 | Satisfaction of charge 2 in full (1 page) |
28 August 2018 | Satisfaction of charge 8 in full (1 page) |
28 August 2018 | Satisfaction of charge 5 in full (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (59 pages) |
7 July 2018 | Satisfaction of charge 60 in full (23 pages) |
7 July 2018 | Satisfaction of charge 59 in full (23 pages) |
7 July 2018 | Satisfaction of charge 57 in full (19 pages) |
7 July 2018 | Satisfaction of charge 58 in full (19 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mr Derek Kevin Heathwood on 31 May 2018 (2 pages) |
16 January 2018 | Satisfaction of charge 56 in full (4 pages) |
16 January 2018 | Satisfaction of charge 55 in full (4 pages) |
16 January 2018 | Satisfaction of charge 13 in full (4 pages) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (57 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (57 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (9 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (9 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
19 August 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Resolutions
|
12 August 2016 | Registration of charge 042225570063, created on 27 July 2016 (16 pages) |
12 August 2016 | Registration of charge 042225570063, created on 27 July 2016 (16 pages) |
8 August 2016 | Registration of charge 042225570062, created on 27 July 2016 (29 pages) |
8 August 2016 | Registration of charge 042225570062, created on 27 July 2016 (29 pages) |
5 August 2016 | Registration of charge 042225570061, created on 27 July 2016 (28 pages) |
5 August 2016 | Registration of charge 042225570061, created on 27 July 2016 (28 pages) |
25 July 2016 | Termination of appointment of Dominic Joseph Gerard Reilly as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Dominic Joseph Gerard Reilly as a director on 25 July 2016 (1 page) |
22 July 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Ian Richard Watson as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Richard Phillip Lowes as a director on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Derek Kevin Heathwood as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Ian Richard Watson as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Richard Phillip Lowes as a director on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Janine Anne Mcdonald as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Janine Anne Mcdonald as a director on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Derek Kevin Heathwood as a director on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (62 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (62 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 January 2016 | Termination of appointment of Derek Kevin Heathwood as a director on 9 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Derek Kevin Heathwood as a director on 9 December 2015 (1 page) |
18 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (44 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (44 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
29 August 2014 | Full accounts made up to 31 December 2013 (37 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (37 pages) |
17 June 2014 | Appointment of Mr Dominic Gerard Joseph Reilly as a director (2 pages) |
17 June 2014 | Appointment of Mr Dominic Gerard Joseph Reilly as a director (2 pages) |
9 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register(s) moved to registered office address (1 page) |
28 January 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
28 January 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
9 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
9 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
9 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
9 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
9 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
9 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
9 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
9 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
9 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
9 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
9 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
9 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
20 August 2013 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
20 August 2013 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
26 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
26 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Amended full accounts made up to 31 December 2011 (36 pages) |
14 June 2013 | Amended full accounts made up to 31 December 2011 (36 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
25 January 2013 | Appointment of Mr Robert William Game as a director (2 pages) |
25 January 2013 | Termination of appointment of David Lanchester as a director (1 page) |
25 January 2013 | Termination of appointment of David Lanchester as a director (1 page) |
25 January 2013 | Appointment of Mr Robert William Game as a director (2 pages) |
14 December 2012 | Appointment of Mr Michael John Green as a director (2 pages) |
14 December 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
14 December 2012 | Appointment of Mr Michael John Green as a director (2 pages) |
14 December 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
7 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
7 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
6 November 2012 | Appointment of Robert James Walton as a director (2 pages) |
6 November 2012 | Appointment of Robert James Walton as a director (2 pages) |
20 September 2012 | Auditor's resignation (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Auditor's resignation (1 page) |
16 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages) |
20 June 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
20 June 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
20 June 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 June 2012 (1 page) |
20 June 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (11 pages) |
28 December 2011 | Termination of appointment of Andrew Appleyard as a director (1 page) |
28 December 2011 | Appointment of Mr Philip Frederick Ellis as a director (2 pages) |
28 December 2011 | Appointment of Mr Philip Frederick Ellis as a director (2 pages) |
28 December 2011 | Termination of appointment of Ian Womack as a director (1 page) |
28 December 2011 | Termination of appointment of Ian Womack as a director (1 page) |
28 December 2011 | Termination of appointment of Andrew Appleyard as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Philip Courtenay Thomas Warer on 23 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Philip Courtenay Thomas Warer on 23 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Andrew Charles Appleyard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 October 2009 | Duplicate mortgage certificatecharge no:57 (26 pages) |
25 October 2009 | Duplicate mortgage certificatecharge no:57 (26 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 59 (58 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 58 (27 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 59 (58 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 60 (58 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 58 (27 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 60 (58 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 57 (26 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 57 (26 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
14 August 2009 | Appointment terminated director michael stevens (1 page) |
14 August 2009 | Appointment terminated director michael stevens (1 page) |
14 August 2009 | Director appointed mr philip courtenay thomas warer (1 page) |
14 August 2009 | Director appointed mr philip courtenay thomas warer (1 page) |
24 July 2009 | Director appointed mr david james lanchester (1 page) |
24 July 2009 | Director appointed mr david james lanchester (1 page) |
18 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
14 April 2009 | Appointment terminated director mark ovens (1 page) |
14 April 2009 | Director appointed mr john anthony nicholas heawood (1 page) |
14 April 2009 | Appointment terminated director mark ovens (1 page) |
14 April 2009 | Director appointed mr john anthony nicholas heawood (1 page) |
4 February 2009 | Director appointed mr andrew charles appleyard (1 page) |
4 February 2009 | Appointment terminated director mark keogh (1 page) |
4 February 2009 | Director appointed mr mark william keogh (1 page) |
4 February 2009 | Appointment terminated director andrew appleyard (1 page) |
4 February 2009 | Director appointed mr mark william keogh (1 page) |
4 February 2009 | Director appointed mr andrew charles appleyard (1 page) |
4 February 2009 | Appointment terminated director mark keogh (1 page) |
4 February 2009 | Appointment terminated director andrew appleyard (1 page) |
16 January 2009 | Appointment terminated director peter collins (1 page) |
16 January 2009 | Appointment terminated director peter collins (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
20 August 2008 | Director appointed mark william keogh (3 pages) |
20 August 2008 | Appointment terminated director david lanchester (1 page) |
20 August 2008 | Director appointed mark william keogh (3 pages) |
20 August 2008 | Appointment terminated director david lanchester (1 page) |
18 July 2008 | Director appointed mr andrew charles appleyard (3 pages) |
18 July 2008 | Director appointed mr andrew charles appleyard (3 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
29 May 2008 | Director appointed mr david james lanchester (1 page) |
29 May 2008 | Director appointed mr david james lanchester (1 page) |
29 May 2008 | Appointment terminated director janine mcdonald (1 page) |
29 May 2008 | Appointment terminated director janine mcdonald (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Particulars of mortgage/charge (5 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (34 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (34 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 May 2006 | Particulars of mortgage/charge (8 pages) |
16 May 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (8 pages) |
10 December 2005 | Particulars of mortgage/charge (8 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (35 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (35 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (20 pages) |
27 August 2004 | Particulars of mortgage/charge (20 pages) |
19 August 2004 | Particulars of mortgage/charge (12 pages) |
19 August 2004 | Particulars of mortgage/charge (12 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (3 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (40 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (40 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
3 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (30 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (30 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (4 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Particulars of mortgage/charge (7 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (1 page) |
2 August 2001 | New director appointed (1 page) |
31 July 2001 | Particulars of mortgage/charge (18 pages) |
31 July 2001 | Particulars of mortgage/charge (18 pages) |
26 July 2001 | Ad 22/06/01--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
26 July 2001 | Ad 22/06/01--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
26 July 2001 | Ad 22/06/01--------- £ si 119@1=119 £ ic 61/180 (2 pages) |
26 July 2001 | Ad 22/06/01--------- £ si 119@1=119 £ ic 61/180 (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (3 pages) |
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 June 2001 | Company name changed shelfco (no.2467) LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed shelfco (no.2467) LIMITED\certificate issued on 11/06/01 (2 pages) |
23 May 2001 | Incorporation (24 pages) |
23 May 2001 | Incorporation (24 pages) |