Company NameAshtenne Industrial Fund Nominee No.1 Limited
Company StatusActive
Company Number04222564
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NameShelfco (No.2468) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel George Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Andrew Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Glen Stuart Spearing
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Secretary NameMr Simon Jeffrey Payne
StatusCurrent
Appointed01 January 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr James Leslie Chasen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Graeme Carrigan Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAssociate Director Of Mileway
Country of ResidenceScotland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1
Poultry
London
EC2R 8EJ
Director NameMs Janine Anne McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2007)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address121 Pathfield Road
London
SW16 5PA
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2009(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2013(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 August 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2015)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address6th Floor
Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-43 Sackville Street
London
W1S 3DL
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor
Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Sarah Jane Lindsay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2020)
RoleRegional Property Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Pegasus House
37-32 Sackville Street
London
England And Wales
W1S 3DL
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Secretary NameMs Teresa Furmston
StatusResigned
Appointed15 July 2016(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2017)
RoleCompany Director
Correspondence Address37-43 Sackville Street
London
W1S 3DL
Director NameMr Benjamin Howlett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Philip Mathew Cridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month (resigned 15 July 2016)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed28 March 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2020(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websiteashtenne-online.co.uk

Location

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

Shareholders

1 at £1Ashtenne Industrial (General Partner) LTD
100.00%
Ordinary

Accounts

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

Returns

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

Charges

1 November 2006Delivered on: 16 November 2006
Satisfied on: 10 September 2018
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.
Fully Satisfied
1 November 2006Delivered on: 16 November 2006
Satisfied on: 10 September 2018
Persons entitled:
National Westminster Bank PLC (The Security Agent)
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.
Fully Satisfied
13 November 2006Delivered on: 15 November 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 cwm cynon business centre cwm cynon industrial estate cwm cynon aberdare wales t/n CYM181397.
Fully Satisfied
1 November 2006Delivered on: 9 November 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 beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situate and k/a BT9 cowpen industrial estate blythe, f/h east middlesborough industrial estate and land on the east side of queensway middlesborough t/nos ce 116508 and ce 169154 and f/h land at south church industrial estate bishop auckland k/a BT88 south church industrial estate bishop auckland t/no du 168445 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 8 November 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 2 november 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects known as 25 and 27 to 35 napier place wardpark industrial estate cumbernauld t/n DMB59063.
Fully Satisfied
22 August 2006Delivered on: 8 November 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 2 november 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's interest in a lease of subjects known as 2 deerdykes place westfield road cumbernauld t/n DMB19915,. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 26 October 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: Units 1-7 millbrook industrial estate wythenshawe manchester t/no GM865154.
Fully Satisfied
19 September 2006Delivered on: 20 October 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 11 october 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, block 4, chapelhall industrial estate, airdrie t/no LAN137772.
Fully Satisfied
19 September 2006Delivered on: 20 October 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 11 october 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, block 4, chapelhall industrial estate, airdrie t/no LAN147542.
Fully Satisfied
19 September 2006Delivered on: 20 October 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 11 october 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, block 4, chapelhall industrial estate, airdrie t/no LAN134328.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at empress court,cartsburn,greenock; ren 99772.
Fully Satisfied
19 September 2006Delivered on: 4 October 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC 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 please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 27 September 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 7 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 3 and 4 (formerly units 1 2 and 3) green elms trading estate bellshill road uddingston glasgow t/n LAN55087.
Fully Satisfied
22 August 2006Delivered on: 27 September 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 7 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 bothwell industrial estate hornal road uddingston t/n LAN92085.
Fully Satisfied
22 August 2006Delivered on: 27 September 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 7 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 9A-12A denmore industrial estate on th east side of denmore road bridge of don t/n ABN21859, the plot of ground at enmore industrial estate denmore aberdeen in the parish of old machar,. See the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 27 September 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 7 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease of subjects known generally as units 10-14 wellheads industrial estate dyce.
Fully Satisfied
22 August 2006Delivered on: 27 September 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 7 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 3 and 4 fullwood industrial estate hamilton lanark comprising the subjects known as fullwood industrial estate hamilton t/n LAN96093 and the subjects to the north east of burnbank road hamilton t/n LAN80930, the lease between scottish development agency and apex construction limited t/n LAN14214. See the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 26 September 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 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.
Fully Satisfied
30 August 2006Delivered on: 7 September 2006
Satisfied on: 19 September 2018
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.
Fully Satisfied
24 August 2006Delivered on: 25 August 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: 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 crown farm industrial park mansfield t/no nt 318361.
Fully Satisfied
24 August 2006Delivered on: 25 August 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: 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.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carnock st,greenock; REN99124.
Fully Satisfied
23 August 2006Delivered on: 25 August 2006
Satisfied on: 10 September 2018
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.
Fully Satisfied
22 August 2006Delivered on: 23 August 2006
Satisfied on: 10 September 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 on any account whatsoever.
Particulars: The l/h property k/a mangham 1, barbot hall industrial estate, rotherham t/no SYK416413.
Fully Satisfied
24 April 2006Delivered on: 5 August 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 24/04/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming 4 rennie place east kilbride glasgow t/no LAN62336.
Fully Satisfied
24 April 2006Delivered on: 5 August 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 27/07/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground lying partly in the parish of kilwinning and partly in the parish of stevenston and wholly in the county of ayr extending to 11 acres and 687 decimal or one thousandth parts of an acre or therby (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
20 February 2006Delivered on: 5 August 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 27/07/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects on the south side of main street coatbridge t/no LAN74818 and LAN45798.
Fully Satisfied
13 January 2006Delivered on: 5 August 2006
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 13/01/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects lying to the north east of glasgow road gretna t/no DMF10288.
Fully Satisfied
8 March 2006Delivered on: 5 August 2006
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 27/07/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects at and k/a unit 74 napier road cumbernauld t/no DMB6500,all and whole the subjects at wardpark north industrial estate cumbernauld glasgow t/no DMB48700 and all and whole the subjects north west of castlecary road glasgow t/no DMB12613.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 11 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 chargee on any account whatsoever.
Particulars: L/H property consisting of land and buildings at green lane featherstone t/n WYK815070 and WYK815069.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 11 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 chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a plot 5B spire road glover industrial estate washington t/n TY263780.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property consisting of units 1 b and c park 2000 newton aycliffe t/n DU238872 DU243803 and DU238867.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2,3,4,6 and 8 stirling rd,glenrothes; ffe 34133.
Fully Satisfied
23 May 2006Delivered on: 6 June 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

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

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

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the west side of newbiggin lane westerhope and land and buildings on the south side of redburn road newcastle t/no's TY378434,TY378435 and TY378436.
Fully Satisfied
11 May 2006Delivered on: 16 May 2006
Satisfied on: 14 August 2018
Persons entitled:
National Westminster Bank PLC (The Security Agent)
National Westminster Bank PLC (The Security 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
National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteerity 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: By way of first fixed charge its right title and interest in and to the additional charged property meaning, all that f/h land k/a unit 1 aston way, moss side, leyland t/no LA818218. L/h property k/a site no. Bt.175/10A new york industrial estate, wallsend t/no TY445574. L/h property k/a site no. Bt.175/10B new york industrial estate, wallsend t/no TY445573. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 31 March 2006
Satisfied on: 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 or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at brynmenyn bridgend t/no's WA939815 and CYM212061.
Fully Satisfied
23 March 2006Delivered on: 28 March 2006
Satisfied on: 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 (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as units 1 to 9 and 14 to 18 llantarnam park cwmbran t/n WA391984 and the rent charge for units 10 to 13 llantarnam industrial park cwmbran t/n WA751309.
Fully Satisfied
27 February 2006Delivered on: 27 February 2006
Satisfied on: 11 September 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

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

Classification: Supplemenatal debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at unit 6 ynysboeth industrial estate abercynon t/n CYM196920.
Fully Satisfied
31 January 2006Delivered on: 3 February 2006
Satisfied on: 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 chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at autobase industrial park tividale road tipton west midlands t/no WM236700.
Fully Satisfied
30 January 2006Delivered on: 31 January 2006
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank 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 land and buildings at unit 6/9 birkdale avenue, selly oak, birmingham.t/nos WM32636 and WM32637.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 young place,kelvin industrial estate,east kilbride; lan 137993.
Fully Satisfied
26 January 2006Delivered on: 30 January 2006
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

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

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

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right, title and interest in and to the additional charged property being the f/h property k/a land lying to the south-east of babbage road, stevenage (k/a stevenage motorway estate, babbage road, stevenage) t/no HD138809. See the mortgage charge document for full details.
Fully Satisfied
28 November 2005Delivered on: 7 December 2005
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC, a Member of the Royal Bank of Scotland Group (As Agent Andtrustee for Itself and the Other Beneficiaries)(the 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 right, title and interest in and to the additional charged property being f/h property k/a abbot house, abbey road, london t/no MX117479, f/h property k/a units 1 to 7C witan park industrial estate, avenue two, station road, witney t/no ON177110, f/h property k/a land and buildings on the north-east and south-west sides of wharfedale road, bierley t/no WYK120453, for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 November 2005Delivered on: 24 November 2005
Satisfied on: 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 and those other banks lending money to the ashtenne industrial fund limited partnership which include the chargee (acting as a security agent) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property consisting of gosford industrial estate far gosford street in coventry 40 flaxley road stetchford in birmingham and crown house spring hall mills mile cross road in halifax t/n's WM395050 and WM449061 WK184255 WM445443 WM445444 and WYK51717,. See the mortgage charge document for full details.
Fully Satisfied
14 November 2005Delivered on: 14 November 2005
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 hemming road washford industrial estate redditch worcestershire t/no HW109873.
Fully Satisfied
29 June 2005Delivered on: 1 July 2005
Satisfied on: 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 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
22 November 2004Delivered on: 2 December 2004
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a parc-y-bont industrial estate 31 brynmenyn industrial estate bridgend t/nos: WA728034 WA876557.
Fully Satisfied
17 March 2004Delivered on: 9 November 2004
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 2ND november 2004 and
Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects on the east side of cambuslang road cambuslang t/no LAN116503, block 12, unit 2 cambuslang investment park cambuslang t/no lan 165839, block 15, units 5 and 6 cambuslang investment park cambuslang t/no lan 166015 together with the heritable fittings and fixtures and the whole right title and interest therein and thereto.
Fully Satisfied
30 September 2004Delivered on: 1 October 2004
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: £1,500,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as units 11-16 and 19-22 pen y fan industrial estate crumlin t/n's WA728034 and WA876557.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 31 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews industrial estate,pollokshaws rd,glasgow; gla 155835.
Fully Satisfied
23 July 2004Delivered on: 2 September 2004
Satisfied on: 28 October 2008
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of ground extending to 469 decimal or one thousandth parts of an hectare or thereby at nivens knowe road, loanhead in the county of midlothian together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon.
Fully Satisfied
23 July 2004Delivered on: 2 September 2004
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground situated at carnegie campus, pitreavie, dunfermline lying in the county of fife extending to two acres and twenty decimal or one hundredth parts of an acre or thereby (for further details of property charged please refer to form 395) together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon. See the mortgage charge document for full details.
Fully Satisfied
23 July 2004Delivered on: 2 September 2004
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Inex spaces, dewar house, carnegie campus, queensferry road, dunfermline t/n FFE44170 together with the parts, privileges and pertinents thereof, the whole right, title and interest of the company in and to the subjects hereby secured and the heritable fixtures and fittings therein and thereon.
Fully Satisfied
23 July 2004Delivered on: 28 August 2004
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 righead industrial estate bellshill t/no LAN120030 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon.
Fully Satisfied
23 July 2004Delivered on: 28 August 2004
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,3,5 and 5A whittington street coatbridge and 13,13A, 15 and 17 ellis street coatbridge t/no LAN60856 and the subjects lying to the north of whittington street coatbridge t/no 89592 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon.
Fully Satisfied
23 July 2004Delivered on: 28 August 2004
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 august 2004 and
Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Imex spaces business centre broadleys business park stirling t/no STG39416 together with (1) the parts privileges and pertinents (2) the right title and interest in and to the subjects hereby secured (3) the heritable fixtures and fittings therein and thereon.
Fully Satisfied
13 August 2004Delivered on: 19 August 2004
Satisfied on: 10 September 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 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
13 January 2004Delivered on: 30 January 2004
Satisfied on: 10 September 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: £32,295.000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a south nelson industrial estate cramlington title absolute t/n ND116240, all that f/h property k/a UNIT6S 1-4 caerphilly road ystrad mynach mid glamorgan south wales t/n WA48317, all that f/h property k/a textron unit dyuffryn industrial estate ystrad mynach hengoed CF82 7RJ title absolute t/n CYM111948 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
2 June 2003Delivered on: 11 June 2003
Satisfied on: 19 September 2018
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Security Agent

Classification: Deed of supplemental debenture
Secured details: All obligations and liabilities due or to become due from the company as chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 to 5 birley trading estate birley street blackburn t/ns 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
5 December 2002Delivered on: 1 February 2003
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 24TH january 2003 and
Secured details: All monies due or to become due from the company and ashteene industrial fund nominee no.2 Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Young place east kilbride t/n LAN141611.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 31 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Ats unit" rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152499.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
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 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
9 September 2002Delivered on: 9 October 2002
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 24 september 2002 and
Secured details: All monies due or to become due from the company and ashtenne industrial fund nominee no. 2 limited to the chargee on any account whatsoever.
Particulars: 2-10 tannoch drive, lenziemill industrial estate, cumbernauld t/n dmb 67297.
Fully Satisfied
18 July 2002Delivered on: 22 July 2002
Satisfied on: 29 August 2018
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All obligations and liabilities whatsoever 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: First fixed charge over all right,title and interest in and to the additional leasehold land on the north side of holbrook ave,halfway,sheffield; SYK322264.
Fully Satisfied
21 June 2002Delivered on: 3 July 2002
Satisfied on: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its right, title and interest in and to all that f/h property k/a greenbank business park, blackburn, lancashire, t/nos LA697374 and LA672977.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge its right title and interest in and to the additional charged property being all that l/h property known as units 1 - 12 george street bridgend industrial estate bridgend t/n WA142373. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as units 2 and 3 tower close bridgend industrial estate bridgend t/n WA592635. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its right title and interest in and to the additional charged property being all that l/h property known as queens court bridgend industrial estate bridgend t/n WA635454. See the mortgage charge document for full details.
Fully Satisfied
29 May 2002Delivered on: 5 June 2002
Satisfied on: 29 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
29 May 2002Delivered on: 5 June 2002
Satisfied on: 29 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
18 March 2002Delivered on: 1 May 2002
Satisfied on: 16 October 2009
Persons entitled: North Lanarkshire Council

Classification: A standard security which was presented for registration in scotland on 12 april 2002 being dated 25 february 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Blocks 13, 19 and 21 glencryan road carbrain industrial estate cumbernauld.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 31 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North harbour industrial estate,ayr; ayr 20179.
Fully Satisfied
12 April 2002Delivered on: 20 April 2002
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of blocks 13,19 and 21 glencryan road carbrain industrial estate cumbernauld. See the mortgage charge document for full details.
Fully Satisfied
25 February 2002Delivered on: 20 April 2002
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund no.2 Limited as trustees for the ashtennew indsustrial fund limited partnership which was presented for registration in scotland on 12TH april 2002
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: Blocks 13,19 and 21 glencryan road carbrain industrial estate cumbernauld t/no;-DMB59422 and all fixtures and fittings thereon.. See the mortgage charge document for full details.
Fully Satisfied
10 December 2001Delivered on: 8 February 2002
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no. 2 limited as trustees for the ashtenne industrial fund limited partnership which was presented for registration in scotland on 1 february 2002 an
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: 9, 11 and 13 telford place lenziemill cumberland t/n DMB40713 and all fittings and fixtures thereon.
Fully Satisfied
25 January 2002Delivered on: 5 February 2002
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 on any account whatsoever under the transaction documents.
Particulars: The additional charged property at ty coch distribution centre ty coch cwmbran t/no;-WA396255 WA884355 WA413888 WA441770 WA739197 and WA692825.
Fully Satisfied
19 December 2001Delivered on: 19 January 2002
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC which was presented for regi
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming one and three colvilles place east killbride glasgow G75 0PZ t/n lan 103228 together with the whole buildings and other erected thereon, the whole fittings and fixtures therein and thereon the whole parts privileges and pertinents thereof and the company whole right title and interest at present and future therein and thereto.
Fully Satisfied
1 October 2001Delivered on: 22 October 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the standard security.
Particulars: All and whole the subjects k/a and forming unit 33 glenburn road,college milton industrial estate,east kilbride in the parish of east kilbride and county of lanark.. See the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 22 October 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the standard security.
Particulars: All and whole the subjects k/a and forming 6 to 12 and 16 to 22,26-34 and 38-46 (all evens),sub-station and yards y and z westgarth place,college milton industrial estate,east kilbride,G74 5NT.t/no.lan 140339.. see the mortgage charge document for full details.
Fully Satisfied
1 October 2001Delivered on: 22 October 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under this standard security.
Particulars: All and whole the subjects k/a and forming unit 26-28 and yard b,30,32,34 and 36 hawbank road and glenview substation,college milton industrial estate,east kilbride.t/no.lan 140340.. see the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 22 October 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever.
Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 33 glenburn road,college milton industrial estate,east kilbride and 2,4,5,7,9,15 and 17 bessemer drive,kelvin industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 22 October 2001
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever.
Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 26-36 (even) hawbank road and glenview substation,college milton industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Bba group PLC unit" at rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152500.
Fully Satisfied
15 October 2001Delivered on: 22 October 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents by the company and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Secured details: An additional security for the whole sums due or to become due in terms of a standard security by the company or ashtenne industrial fund nominee no.2 Limited to the chargee on any account whatsoever.
Particulars: The company's whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the leases of 6-12,16-22,26-34 and 38-46 and the substation and yards y and z westgarth place,college milton industrial estate,east kilbride such rent and other monies to include for the avoidance of doubt arrears of rent.. See the mortgage charge document for full details.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 31 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects lying on the east side of green street lane and on the north side of the river ayr at north harbour industrial estate,ayr; t/no ayr 24142.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 31 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 13,vale of leven industrial estate,dumbarton; dmb 65259.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on the northwest side of young place east kilbride glasgow t/no. LAN141611.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming units 1, 2 and 3 kingston industrial estate, ardgowan street, port glasgow t/no REN80887 and subjects k/a and forming units 4, 7, 8 and 9 kingston industrial estate, ardgowan street, port glasgow t/no REN81746.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects being an area of ground extending to 0.4742 hectares lying to the south west of hardengreen industrial estate, dalkeith t/no MID48244.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 grayshill rd,cumbernauld,glasgow; dmb 54806.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects 80 carnegie road, hillington industrial estate, glasgow t/no REN117452.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a 1 argyle crescent hillhouse industrial estate hamilton t/no LAN159255.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on the north side of 2 kelvin park south, east kilbride t/no LAN124529.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming block 13 vale of leven industrial estate, dumbarton t/no DMB65259.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on the north side of kelvin park south, east kilbride t/no LAN146764.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole unit 10 block 4 chaplehall industrial estate, airdrie t/no LAN137772.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 11 telford place, cumbernauld, glasgow t/no DMB40713.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming units 3A and 3B dumyat business park alloa t/no CLK13094.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 1, 2 & 3 green elms trading estate, grays road, uddingston, glasgow t/no LAN55087.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 to 19 (odd nos) whistleberry rd,hamilton; lan 81433.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on south west side of carnock street, greenock and springkell street t/no REN99124.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole subjects at fullwood industrial estate, hamilton t/no LAN80930.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at denmore industrial estate, denmore road, bridge of don, aberdeen t/no ABN21859.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at westgarth place college milton industrial estate east kilbride t/no LAN140339.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects comprising unit 1, unit 2, unit 3, unit 4, unit 6 and unit 8 stirling road, glenrothes t/no FFE34133.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects lying to the north east of glasgow road, gretna t/no DMF10288.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on the north west of castlecary road glasgow t/no DMB12613.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at hardengreen industrial estate, dalhousie road, dalkeith t/no MID48246.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming highhouse industrial estate, auchinleck, cumnock t/no AYR54523.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a at 33 glenburn road, east kilbride t/no LAN153969.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at orchardton woods,cumbernauld known as unit 1 little drum; t/no dmb 65260.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at west byrehill industrial estate, byrehill drive, kilwinning t/no AYR74675.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole subjects on the southeast side of unit 6 bothwell industrial estate, hornal road, uddingston t/no LAN92085.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at fullwood industrial estate, hamilton t/no LAN14214.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole 5 kelvin park south, east kilbride t/no LAN143415.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming 1 dryden road, loanhead t/no MID65118.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole of the subjects on north side of old govan road, renfrew and on the west side of kings inch road, renfrew t/no REN105702.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 4 grayshill road cumbernauld glasgow t/no.DMB54806.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming plots 3B, 3C and 3D shawhead industrial estate coatbridge t/no.LAN181817.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming fenners building block b, nethermains industrial estate kelvin avenue kilwinning. T/no.AYR68391.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole unit 6 block 4 chapplehall industrial estate airdrie t/no.LAN134328.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Chloride limited unit" at rutherglen industrial estate no.1,glasgow rd,rutherglen; lan 152498.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming dewar house enterprise way dunfermline t/no.FFE44170.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at west byrehill industrial estate kilwinning t/no.AYR70348.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects lying to the north of newhailes road musselburgh. T/no.MID48245.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects 4 rennie place east kilbride glasgow. T/no.LAN62339.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming 56, 58, 60 and 62 queen elizabeth avenue, hillington industrial estate glasgow. T/no.REN117449.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects 1 to 9 (odd numbers) mackintosh place,south newmoor industrial estate irvine, t/no.AYR58437.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on south of kingsthorne park houston industrial estate livingstone, t/no.WLN11736 and all and whole the subjects on south of kingsthorne park houston industrial estate livingstone, t/no.WLN30250.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at napier place wardpark industrial estate cumbernauld glasgow, t/no.DMB59063.
Fully Satisfied
30 September 2009Delivered on: 29 October 2009
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 74 napier road, cumbernauld, glasgow t/no DMB65000.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 lawmoor rd,glasgow; t/no gla 155832.
Fully Satisfied
15 April 2009Delivered on: 30 May 2009
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due to the chargee.
Particulars: Units 3A and 3B dumyar business park alloa t/n CLK13094 see image for full details.
Fully Satisfied
16 December 2008Delivered on: 24 April 2009
Satisfied on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due to the chargee.
Particulars: All and whole that area of ground at kingsthorne park livingston t/no WLN11736 and all and whole that area of ground at kingsthorne park livingston t/no WLN30250. See image for full details.
Fully Satisfied
16 December 2008Delivered on: 24 April 2009
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due to the chargee.
Particulars: All and the whole the subjects k/a and forming on the west of todd square livingston t/no WLN11768. See image for full details.
Fully Satisfied
28 November 2008Delivered on: 17 December 2008
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming all and whole the tenants interest in a ground lease of the subjects know as forming plots 3B, 3C and 3D shawhead industrial estate coatbridge t/no LAN181817 together with (one) the whole rights common mutual and sole pertaining thereto, (two) the parts privileges and pertinents thereof and (three) the debtors whole right title and interest present and future therein and thereto.
Fully Satisfied
28 November 2008Delivered on: 17 December 2008
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All the rights, titles benefits and interests, whether present or future of the company to all monies from time to time due. See image for full details.
Fully Satisfied
8 December 2008Delivered on: 17 December 2008
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19/21 glenburn road, east kilbride t/no LAN95071.
Fully Satisfied
28 November 2008Delivered on: 10 December 2008
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights titles, benefits and interest, all monies from time to time due,under the lease see image for full details.
Fully Satisfied
28 November 2008Delivered on: 10 December 2008
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects 56,58,60 and 62 queen elizabeth avenue hillington industrial estate glasgow t/no REN117449 together with (one) the whole rights common mutual and sole pertaining thereto (two) the parts privilages and pertinents thereof and (three) the debtor's whole right title and interest present and future, therein and thereto.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2 and 3 kingston business park,ardgowan st,port glasgow; ren 80887; units 4,7,8 and 9 kingston business park,aforesaid; t/no ren 81746.
Fully Satisfied
13 November 2008Delivered on: 9 December 2008
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming 5 kelvin park south east kilbride t/no LAN143415 together with the whole rights,common,mutual and sole pertaining thereto see image for full details.
Fully Satisfied
13 November 2008Delivered on: 9 December 2008
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects being the plot of ground on the north side of old govan road renfrew t/no REN99981 and all and whole the subjects on the west side of kings inch road renfrew t/no REN105702 together with the whole rights common,mutual and sole pertaining thereto see image for full details.
Fully Satisfied
3 October 2008Delivered on: 28 October 2008
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All anf whole (first) all and whole that plot or area of ground lying in the parish of dreghorn and county of ayr with the factory units errected thereon known as numbers 1,3 and 5 mackintosh place south newmoor industrial estate irvine and (second) all and whole that plot or area of ground lying in the parish of dtreghorn and county of ayr with the factory units errected thereon k/a numbers 7 and 9 mackintosh place south newmoor industrial estate irvine t/no AYR58437 see image for full details.
Fully Satisfied
3 October 2008Delivered on: 28 October 2008
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects on the north side of kelvin park south business park,east kilbride t/no:LAN124529 and all and whole the subjects on the north side of kelvin park south east kilbride t/no:LAN146764.
Fully Satisfied
2 July 2007Delivered on: 11 July 2007
Satisfied on: 11 September 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: 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.
Fully Satisfied
2 July 2007Delivered on: 11 July 2007
Satisfied on: 11 September 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: F/H property k/a units 1-9 llay road industrial estate llay road wrexham t/no CYM68995.
Fully Satisfied
23 March 2007Delivered on: 7 April 2007
Satisfied on: 10 September 2018
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.
Fully Satisfied
27 October 2006Delivered on: 22 March 2007
Satisfied on: 7 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 140307 and
Secured details: All monies due or to become due from the partnership to the chargee on any account whatsoever.
Particulars: Premises k/a dalziel court, hillhouse industrial estate, hamilton, t/no LAN159258 and all and whole the subjects k/a unit 1, hillhouse industrial estate, hamilton t/no LAN159255 together with the whole rights, the parts, privileges and pertinents. See the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 30 November 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 13 november 2006 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 deerdykes place westfield road cumbernauld t/no DMB19915. See the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 30 November 2006
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 13 november 2006 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subject k/a 25 and 27 to 35 napier place wardpark industrial estate cumbernauld t/no DMB59063. See the mortgage charge document for full details.
Fully Satisfied
11 July 2001Delivered on: 9 August 2001
Satisfied on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 chalmers place,riverside business park,irvine; ayr 20188.
Fully Satisfied
11 July 2001Delivered on: 31 July 2001
Satisfied on: 7 January 2017
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
18 August 2021Delivered on: 26 August 2021
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

Classification: A registered charge
Particulars: All and whole each of the security subjects detailed in the schedule to the charge, including:. (1) all and whole those subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF being the subjects registered in the land register of scotland under title number KNC4627;. (2) all and whole those subjects at unit 6 block 4, chapelhall industrial estate, airdrie being the subjects registered in the land register of scotland under title number LAN134328 (…continued, for more details of the charged subjects and for definitions of capitalised terms, please refer to the charge.).
Outstanding
12 August 2021Delivered on: 24 August 2021
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

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

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

Classification: A registered charge
Particulars: Gasworks road industrial estate, aberaman, aberdare registered at the land registry with title number CYM72894; gavenny court, abergavenny registered at the land registry with title number WA945015. For more details, please refer to the instrument.
Outstanding
12 August 2021Delivered on: 17 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

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

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 18 November 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 31 August 2020
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

Classification: A registered charge
Particulars: All and whole each of the security subjects detailed in the schedule to the charge, including:. (1) all and whole those subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF being the subjects registered in the land register of scotland under title number KNC4627;. (2) all and whole those subjects at unit 6 block 4, chapelhall industrial estate, airdrie being the subjects registered in the land register of scotland under title number LAN134328 (…continued, for more details of the charged subjects and for definitions of capitalised terms, please refer to the charge.).
Outstanding
5 August 2020Delivered on: 20 August 2020
Persons entitled: Situs Asset Management Limited (As Common Security Agent)

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

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

Classification: A registered charge
Particulars: The mortgaged property known as gasworks road industrial estate, aberaman, aberdare with title number CYM72894 and the mortgaged property known as gavenny court, abergavenny with title number WA945015 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument.
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
27 July 2016Delivered on: 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
14 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: Leasehold land being land and buildings on the north side of shady lane baguley title no GM865154.
Outstanding
26 April 2013Delivered on: 30 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a units 1, 2, 3 and 4 newmarket court ascot drive derby. Notification of addition to or amendment of charge.
Outstanding
23 August 2011Delivered on: 31 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of wells road boldon colliery (k/a units 1/8 hutton street boldon colliery industrial estate) forming part of f/h t/n TY160920 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Legal charge
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 18 tower road, washington, tyne & wear t/no TY284123. Together with all buildings and fixtures.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: Natonal Westminster Bank PLC as Agent for the Beneficiaries (Security Agent)

Classification: Legal charge
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: L/H property k/a site bt 175/10A new york industrial estate, wallsend t/no TY445574 together with all buildings and fixtures.
Outstanding
2 September 2010Delivered on: 3 September 2010
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a elm farm industrial estate, hudson road, bedford t/no BD86232. F/h property k/a land and buildings lying to the south od blue house lane, washington t/no TY101208. F/h property k/a land and buildings at parsons industrial estate lying to the south of blue house lane, washington t/no TY209779. F/h property k/a land and buildings to the south of alston road, pattinson north industrial estate, washington t/no TY209780 see image for full details.
Outstanding
11 December 2009Delivered on: 27 January 2010
Persons entitled: National Westminster Bank PLC for Itself as a Beneficiary and in Its Capacity as Security Agent for the Beneficiaries

Classification: Standard security
Secured details: All monies due or to become due from each 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: Subjects k/a and forming 4 deerdykes place, cumbernauld t/no DMB31523.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries

Classification: Legal charge
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 severnside trading estate, burcott road, avonmouth t/nos AV687 AV40782 BL31933 BL31176 together with all buildings and fixtures see image for full details.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries

Classification: Legal charge
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 42-56 somers road industrial estate rugby t/n WK187000. F/h april court, sybron way, crowborough t/n ESX43661. F/h armstrong industrial estate washington t/n TY209773 together with all buildings and fixtures (for details of further properties charged please refer to form 395) see image for full details.
Outstanding
30 September 2009Delivered on: 3 November 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: Subjects forming chloride limited unit, rutherglen industrial estate number 1, rutherglen road, rutherglen t/n LAN152498 see image for full details.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 1 little drum road cumbernauld glasgow t/no. DMB65260.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at 19/21 glenburn road east kilbride glasgow t/no. LAN95071.
Outstanding
2 October 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at wardpark north industrial estate napier road cumberland glasgow t/no. DMB48700.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at fullwood industrial estate hamilton t/no. LAN96093.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on south side of main street coatbridge t/no. LAN74818 and second all and whole the subjects lying to the south of main street coatbridge t/no. LAN45798.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a and forming units 1 and 2 chalmers place, riverside business park, irvine t/no AYR20188.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at newhouse business park, newhouse road, grangemouth t/no STG10061.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects at wellheads industrial estate, dyce, aberdeen t/no ABN87684.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects on the west of todd square, houston industrial estate, livingston t/no WLN11768.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects k/a dalziel court hillhouse industrial estate hamilton t/no LAN159258.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole 2 deerdykes place, cumbernauld t/no DMB19915.
Outstanding
30 September 2009Delivered on: 29 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each 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: All and whole the subjects forming st andrews house, 385 hillington road, hillington industrial estate, glasgow t/no REN117451.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries

Classification: Deed of amendment supplemental to and amending a debenture dated 11 july 2001 and
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 units 1-5 roman way coleshill industrial estate coleshill t/n WK291037 (for details of further properties charged please refer to form 395) fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

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

Classification: 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: 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

Filing History

17 February 2021Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page)
18 November 2020Registration of charge 042225640193, created on 16 November 2020 (36 pages)
31 August 2020Registration of charge 042225640192, created on 18 August 2020 (22 pages)
20 August 2020Registration of charge 042225640191, created on 5 August 2020 (46 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 August 2020Registration of charge 042225640190, created on 5 August 2020 (81 pages)
14 August 2020Registration of charge 042225640189, created on 5 August 2020 (164 pages)
14 August 2020Registration of charge 042225640188, created on 5 August 2020 (45 pages)
25 June 2020Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages)
24 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page)
27 May 2020Registered office address changed from 37-43 Sackville Street London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020 (1 page)
27 May 2020Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 February 2020Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages)
20 February 2020Satisfaction of charge 042225640187 in full (1 page)
17 February 2020Appointment of Mr Daniel Roberts as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Philip Mathew Cridge as a director on 13 February 2020 (2 pages)
6 February 2020Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 September 2018Satisfaction of charge 97 in full (1 page)
19 September 2018Satisfaction of charge 58 in full (1 page)
19 September 2018Satisfaction of charge 41 in full (2 pages)
19 September 2018Satisfaction of charge 83 in full (1 page)
19 September 2018Satisfaction of charge 62 in full (1 page)
19 September 2018Satisfaction of charge 80 in full (1 page)
19 September 2018Satisfaction of charge 81 in full (1 page)
19 September 2018Satisfaction of charge 59 in full (1 page)
19 September 2018Satisfaction of charge 54 in full (1 page)
19 September 2018Satisfaction of charge 56 in full (2 pages)
19 September 2018Satisfaction of charge 82 in full (1 page)
11 September 2018Satisfaction of charge 104 in full (1 page)
11 September 2018Satisfaction of charge 63 in full (1 page)
11 September 2018Satisfaction of charge 71 in full (1 page)
11 September 2018Satisfaction of charge 105 in full (2 pages)
11 September 2018Satisfaction of charge 72 in full (1 page)
11 September 2018Satisfaction of charge 177 in full (2 pages)
11 September 2018Satisfaction of charge 178 in full (1 page)
10 September 2018Satisfaction of charge 182 in full (1 page)
10 September 2018Satisfaction of charge 55 in full (2 pages)
10 September 2018Satisfaction of charge 79 in full (1 page)
10 September 2018Satisfaction of charge 52 in full (1 page)
10 September 2018Satisfaction of charge 53 in full (1 page)
10 September 2018Satisfaction of charge 78 in full (1 page)
10 September 2018Satisfaction of charge 103 in full (1 page)
10 September 2018Satisfaction of charge 99 in full (1 page)
10 September 2018Satisfaction of charge 43 in full (2 pages)
10 September 2018Satisfaction of charge 181 in full (2 pages)
10 September 2018Satisfaction of charge 50 in full (1 page)
10 September 2018Satisfaction of charge 98 in full (1 page)
10 September 2018Satisfaction of charge 042225640186 in full (1 page)
10 September 2018Satisfaction of charge 042225640185 in full (1 page)
10 September 2018Satisfaction of charge 184 in full (2 pages)
10 September 2018Satisfaction of charge 42 in full (2 pages)
10 September 2018Satisfaction of charge 183 in full (1 page)
29 August 2018Satisfaction of charge 34 in full (1 page)
29 August 2018Satisfaction of charge 39 in full (2 pages)
29 August 2018Satisfaction of charge 70 in full (1 page)
29 August 2018Satisfaction of charge 26 in full (1 page)
29 August 2018Satisfaction of charge 64 in full (1 page)
29 August 2018Satisfaction of charge 65 in full (1 page)
29 August 2018Satisfaction of charge 33 in full (1 page)
29 August 2018Satisfaction of charge 93 in full (1 page)
29 August 2018Satisfaction of charge 96 in full (2 pages)
29 August 2018Satisfaction of charge 68 in full (1 page)
29 August 2018Satisfaction of charge 32 in full (1 page)
29 August 2018Satisfaction of charge 31 in full (1 page)
29 August 2018Satisfaction of charge 89 in full (2 pages)
29 August 2018Satisfaction of charge 35 in full (1 page)
29 August 2018Satisfaction of charge 67 in full (1 page)
29 August 2018Satisfaction of charge 36 in full (1 page)
29 August 2018Satisfaction of charge 60 in full (1 page)
29 August 2018Satisfaction of charge 61 in full (1 page)
29 August 2018Satisfaction of charge 57 in full (2 pages)
29 August 2018Satisfaction of charge 37 in full (1 page)
29 August 2018Satisfaction of charge 69 in full (1 page)
14 August 2018Satisfaction of charge 66 in full (2 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 July 2018Satisfaction of charge 120 in full (5 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
16 January 2018Satisfaction of charge 14 in full (4 pages)
16 January 2018Satisfaction of charge 74 in full (4 pages)
16 January 2018Satisfaction of charge 117 in full (4 pages)
16 January 2018Satisfaction of charge 20 in full (4 pages)
16 January 2018Satisfaction of charge 116 in full (4 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 June 2017Satisfaction of charge 167 in full (4 pages)
7 June 2017Satisfaction of charge 22 in full (4 pages)
7 June 2017Satisfaction of charge 21 in full (4 pages)
7 June 2017Satisfaction of charge 94 in full (4 pages)
7 June 2017Satisfaction of charge 113 in full (4 pages)
7 June 2017Satisfaction of charge 12 in full (4 pages)
7 June 2017Satisfaction of charge 22 in full (4 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 51 in full (4 pages)
7 June 2017Satisfaction of charge 87 in full (4 pages)
7 June 2017Satisfaction of charge 16 in full (4 pages)
7 June 2017Satisfaction of charge 6 in full (4 pages)
7 June 2017Satisfaction of charge 25 in full (4 pages)
7 June 2017Satisfaction of charge 38 in full (4 pages)
7 June 2017Satisfaction of charge 109 in full (4 pages)
7 June 2017Satisfaction of charge 2 in full (4 pages)
7 June 2017Satisfaction of charge 163 in full (4 pages)
7 June 2017Satisfaction of charge 21 in full (4 pages)
7 June 2017Satisfaction of charge 125 in full (4 pages)
7 June 2017Satisfaction of charge 147 in full (4 pages)
7 June 2017Satisfaction of charge 118 in full (4 pages)
7 June 2017Satisfaction of charge 133 in full (4 pages)
7 June 2017Satisfaction of charge 73 in full (4 pages)
7 June 2017Satisfaction of charge 119 in full (4 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 85 in full (4 pages)
7 June 2017Satisfaction of charge 3 in full (4 pages)
7 June 2017Satisfaction of charge 102 in full (4 pages)
7 June 2017Satisfaction of charge 154 in full (4 pages)
7 June 2017Satisfaction of charge 28 in full (4 pages)
7 June 2017Satisfaction of charge 40 in full (4 pages)
7 June 2017Satisfaction of charge 133 in full (4 pages)
7 June 2017Satisfaction of charge 108 in full (4 pages)
7 June 2017Satisfaction of charge 18 in full (4 pages)
7 June 2017Satisfaction of charge 180 in full (4 pages)
7 June 2017Satisfaction of charge 156 in full (4 pages)
7 June 2017Satisfaction of charge 108 in full (4 pages)
7 June 2017Satisfaction of charge 87 in full (4 pages)
7 June 2017Satisfaction of charge 29 in full (4 pages)
7 June 2017Satisfaction of charge 38 in full (4 pages)
7 June 2017Satisfaction of charge 75 in full (4 pages)
7 June 2017Satisfaction of charge 115 in full (4 pages)
7 June 2017Satisfaction of charge 154 in full (4 pages)
7 June 2017Satisfaction of charge 111 in full (4 pages)
7 June 2017Satisfaction of charge 125 in full (4 pages)
7 June 2017Satisfaction of charge 162 in full (4 pages)
7 June 2017Satisfaction of charge 138 in full (4 pages)
7 June 2017Satisfaction of charge 44 in full (4 pages)
7 June 2017Satisfaction of charge 152 in full (4 pages)
7 June 2017Satisfaction of charge 152 in full (4 pages)
7 June 2017Satisfaction of charge 86 in full (4 pages)
7 June 2017Satisfaction of charge 94 in full (4 pages)
7 June 2017Satisfaction of charge 95 in full (4 pages)
7 June 2017Satisfaction of charge 109 in full (4 pages)
7 June 2017Satisfaction of charge 163 in full (4 pages)
7 June 2017Satisfaction of charge 144 in full (4 pages)
7 June 2017Satisfaction of charge 46 in full (4 pages)
7 June 2017Satisfaction of charge 5 in full (4 pages)
7 June 2017Satisfaction of charge 25 in full (4 pages)
7 June 2017Satisfaction of charge 118 in full (4 pages)
7 June 2017Satisfaction of charge 167 in full (4 pages)
7 June 2017Satisfaction of charge 5 in full (4 pages)
7 June 2017Satisfaction of charge 175 in full (4 pages)
7 June 2017Satisfaction of charge 147 in full (4 pages)
7 June 2017Satisfaction of charge 113 in full (4 pages)
7 June 2017Satisfaction of charge 175 in full (4 pages)
7 June 2017Satisfaction of charge 2 in full (4 pages)
7 June 2017Satisfaction of charge 75 in full (4 pages)
7 June 2017Satisfaction of charge 115 in full (4 pages)
7 June 2017Satisfaction of charge 123 in full (4 pages)
7 June 2017Satisfaction of charge 9 in full (4 pages)
7 June 2017Satisfaction of charge 123 in full (4 pages)
7 June 2017Satisfaction of charge 51 in full (4 pages)
7 June 2017Satisfaction of charge 3 in full (4 pages)
7 June 2017Satisfaction of charge 27 in full (4 pages)
7 June 2017Satisfaction of charge 156 in full (4 pages)
7 June 2017Satisfaction of charge 170 in full (4 pages)
7 June 2017Satisfaction of charge 141 in full (4 pages)
7 June 2017Satisfaction of charge 86 in full (4 pages)
7 June 2017Satisfaction of charge 95 in full (4 pages)
7 June 2017Satisfaction of charge 141 in full (4 pages)
7 June 2017Satisfaction of charge 19 in full (4 pages)
7 June 2017Satisfaction of charge 134 in full (4 pages)
7 June 2017Satisfaction of charge 138 in full (4 pages)
7 June 2017Satisfaction of charge 44 in full (4 pages)
7 June 2017Satisfaction of charge 40 in full (4 pages)
7 June 2017Satisfaction of charge 27 in full (4 pages)
7 June 2017Satisfaction of charge 119 in full (4 pages)
7 June 2017Satisfaction of charge 91 in full (4 pages)
7 June 2017Satisfaction of charge 162 in full (4 pages)
7 June 2017Satisfaction of charge 110 in full (4 pages)
7 June 2017Satisfaction of charge 102 in full (4 pages)
7 June 2017Satisfaction of charge 16 in full (4 pages)
7 June 2017Satisfaction of charge 170 in full (4 pages)
7 June 2017Satisfaction of charge 19 in full (4 pages)
7 June 2017Satisfaction of charge 45 in full (4 pages)
7 June 2017Satisfaction of charge 110 in full (4 pages)
7 June 2017Satisfaction of charge 18 in full (4 pages)
7 June 2017Satisfaction of charge 12 in full (4 pages)
7 June 2017Satisfaction of charge 134 in full (4 pages)
7 June 2017Satisfaction of charge 91 in full (4 pages)
7 June 2017Satisfaction of charge 28 in full (4 pages)
7 June 2017Satisfaction of charge 29 in full (4 pages)
7 June 2017Satisfaction of charge 45 in full (4 pages)
7 June 2017Satisfaction of charge 46 in full (4 pages)
7 June 2017Satisfaction of charge 9 in full (4 pages)
7 June 2017Satisfaction of charge 136 in full (4 pages)
7 June 2017Satisfaction of charge 6 in full (4 pages)
7 June 2017Satisfaction of charge 144 in full (4 pages)
7 June 2017Satisfaction of charge 84 in full (4 pages)
7 June 2017Satisfaction of charge 85 in full (4 pages)
7 June 2017Satisfaction of charge 111 in full (4 pages)
7 June 2017Satisfaction of charge 84 in full (4 pages)
7 June 2017Satisfaction of charge 180 in full (4 pages)
7 June 2017Satisfaction of charge 73 in full (4 pages)
7 June 2017Satisfaction of charge 136 in full (4 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
7 January 2017Satisfaction of charge 1 in full (11 pages)
7 January 2017Satisfaction of charge 1 in full (11 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2016Satisfaction of charge 132 in full (4 pages)
17 August 2016Satisfaction of charge 132 in full (4 pages)
17 August 2016Satisfaction of charge 77 in full (4 pages)
17 August 2016Satisfaction of charge 158 in full (4 pages)
17 August 2016Satisfaction of charge 171 in full (4 pages)
17 August 2016Satisfaction of charge 130 in full (4 pages)
17 August 2016Satisfaction of charge 151 in full (4 pages)
17 August 2016Satisfaction of charge 155 in full (4 pages)
17 August 2016Satisfaction of charge 90 in full (4 pages)
17 August 2016Satisfaction of charge 106 in full (4 pages)
17 August 2016Satisfaction of charge 161 in full (4 pages)
17 August 2016Satisfaction of charge 169 in full (4 pages)
17 August 2016Satisfaction of charge 143 in full (4 pages)
17 August 2016Satisfaction of charge 166 in full (4 pages)
17 August 2016Satisfaction of charge 172 in full (4 pages)
17 August 2016Satisfaction of charge 114 in full (4 pages)
17 August 2016Satisfaction of charge 17 in full (4 pages)
17 August 2016Satisfaction of charge 127 in full (4 pages)
17 August 2016Satisfaction of charge 122 in full (4 pages)
17 August 2016Satisfaction of charge 130 in full (4 pages)
17 August 2016Satisfaction of charge 100 in full (4 pages)
17 August 2016Satisfaction of charge 23 in full (4 pages)
17 August 2016Satisfaction of charge 7 in full (4 pages)
17 August 2016Satisfaction of charge 137 in full (4 pages)
17 August 2016Satisfaction of charge 160 in full (4 pages)
17 August 2016Satisfaction of charge 176 in full (4 pages)
17 August 2016Satisfaction of charge 76 in full (4 pages)
17 August 2016Satisfaction of charge 124 in full (4 pages)
17 August 2016Satisfaction of charge 172 in full (4 pages)
17 August 2016Satisfaction of charge 126 in full (4 pages)
17 August 2016Satisfaction of charge 137 in full (4 pages)
17 August 2016Satisfaction of charge 168 in full (4 pages)
17 August 2016Satisfaction of charge 126 in full (4 pages)
17 August 2016Satisfaction of charge 150 in full (4 pages)
17 August 2016Satisfaction of charge 164 in full (4 pages)
17 August 2016Satisfaction of charge 140 in full (4 pages)
17 August 2016Satisfaction of charge 127 in full (4 pages)
17 August 2016Satisfaction of charge 76 in full (4 pages)
17 August 2016Satisfaction of charge 107 in full (4 pages)
17 August 2016Satisfaction of charge 92 in full (4 pages)
17 August 2016Satisfaction of charge 164 in full (4 pages)
17 August 2016Satisfaction of charge 13 in full (4 pages)
17 August 2016Satisfaction of charge 122 in full (4 pages)
17 August 2016Satisfaction of charge 88 in full (4 pages)
17 August 2016Satisfaction of charge 171 in full (4 pages)
17 August 2016Satisfaction of charge 101 in full (4 pages)
17 August 2016Satisfaction of charge 88 in full (4 pages)
17 August 2016Satisfaction of charge 106 in full (4 pages)
17 August 2016Satisfaction of charge 112 in full (4 pages)
17 August 2016Satisfaction of charge 17 in full (4 pages)
17 August 2016Satisfaction of charge 173 in full (4 pages)
17 August 2016Satisfaction of charge 24 in full (4 pages)
17 August 2016Satisfaction of charge 124 in full (4 pages)
17 August 2016Satisfaction of charge 166 in full (4 pages)
17 August 2016Satisfaction of charge 165 in full (4 pages)
17 August 2016Satisfaction of charge 150 in full (4 pages)
17 August 2016Satisfaction of charge 24 in full (4 pages)
17 August 2016Satisfaction of charge 169 in full (4 pages)
17 August 2016Satisfaction of charge 139 in full (4 pages)
17 August 2016Satisfaction of charge 142 in full (4 pages)
17 August 2016Satisfaction of charge 161 in full (4 pages)
17 August 2016Satisfaction of charge 101 in full (4 pages)
17 August 2016Satisfaction of charge 157 in full (4 pages)
17 August 2016Satisfaction of charge 129 in full (4 pages)
17 August 2016Satisfaction of charge 142 in full (4 pages)
17 August 2016Satisfaction of charge 114 in full (4 pages)
17 August 2016Satisfaction of charge 128 in full (4 pages)
17 August 2016Satisfaction of charge 145 in full (4 pages)
17 August 2016Satisfaction of charge 165 in full (4 pages)
17 August 2016Satisfaction of charge 10 in full (4 pages)
17 August 2016Satisfaction of charge 149 in full (4 pages)
17 August 2016Satisfaction of charge 47 in full (4 pages)
17 August 2016Satisfaction of charge 13 in full (4 pages)
17 August 2016Satisfaction of charge 160 in full (4 pages)
17 August 2016Satisfaction of charge 8 in full (4 pages)
17 August 2016Satisfaction of charge 107 in full (4 pages)
17 August 2016Satisfaction of charge 8 in full (4 pages)
17 August 2016Satisfaction of charge 11 in full (4 pages)
17 August 2016Satisfaction of charge 100 in full (4 pages)
17 August 2016Satisfaction of charge 153 in full (4 pages)
17 August 2016Satisfaction of charge 146 in full (4 pages)
17 August 2016Satisfaction of charge 158 in full (4 pages)
17 August 2016Satisfaction of charge 173 in full (4 pages)
17 August 2016Satisfaction of charge 112 in full (4 pages)
17 August 2016Satisfaction of charge 145 in full (4 pages)
17 August 2016Satisfaction of charge 151 in full (4 pages)
17 August 2016Satisfaction of charge 143 in full (4 pages)
17 August 2016Satisfaction of charge 155 in full (4 pages)
17 August 2016Satisfaction of charge 10 in full (4 pages)
17 August 2016Satisfaction of charge 135 in full (4 pages)
17 August 2016Satisfaction of charge 128 in full (4 pages)
17 August 2016Satisfaction of charge 131 in full (4 pages)
17 August 2016Satisfaction of charge 121 in full (4 pages)
17 August 2016Satisfaction of charge 90 in full (4 pages)
17 August 2016Satisfaction of charge 11 in full (4 pages)
17 August 2016Satisfaction of charge 135 in full (4 pages)
17 August 2016Satisfaction of charge 148 in full (4 pages)
17 August 2016Satisfaction of charge 157 in full (4 pages)
17 August 2016Satisfaction of charge 153 in full (4 pages)
17 August 2016Satisfaction of charge 92 in full (4 pages)
17 August 2016Satisfaction of charge 149 in full (4 pages)
17 August 2016Satisfaction of charge 23 in full (4 pages)
17 August 2016Satisfaction of charge 140 in full (4 pages)
17 August 2016Satisfaction of charge 148 in full (4 pages)
17 August 2016Satisfaction of charge 139 in full (4 pages)
17 August 2016Satisfaction of charge 47 in full (4 pages)
17 August 2016Satisfaction of charge 129 in full (4 pages)
17 August 2016Satisfaction of charge 176 in full (4 pages)
17 August 2016Satisfaction of charge 121 in full (4 pages)
17 August 2016Satisfaction of charge 77 in full (4 pages)
17 August 2016Satisfaction of charge 7 in full (4 pages)
17 August 2016Satisfaction of charge 146 in full (4 pages)
17 August 2016Satisfaction of charge 131 in full (4 pages)
17 August 2016Satisfaction of charge 168 in full (4 pages)
8 August 2016Registration of charge 042225640187, created on 27 July 2016 (28 pages)
8 August 2016Registration of charge 042225640187, created on 27 July 2016 (28 pages)
22 July 2016Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London United Kingdom to 37-43 Sackville Street London W1S 3DL on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London United Kingdom to 37-43 Sackville Street London W1S 3DL on 22 July 2016 (1 page)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Barry Steven Hill as a director on 15 July 2016 (1 page)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Michael John Green as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(11 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(11 pages)
17 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
16 December 2015Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page)
16 December 2015Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages)
16 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
16 December 2015Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page)
16 December 2015Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
29 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(12 pages)
29 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(12 pages)
26 June 2015Appointment of Mr Barry Steven Hill as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Barry Steven Hill as a director on 26 June 2015 (2 pages)
10 June 2015Part of the property or undertaking has been released from charge 120 (5 pages)
10 June 2015Part of the property or undertaking has been released from charge 120 (5 pages)
10 June 2015Part of the property or undertaking has been released from charge 1 (5 pages)
10 June 2015Part of the property or undertaking has been released from charge 1 (5 pages)
28 May 2015Registration of charge 042225640186, created on 14 May 2015 (10 pages)
28 May 2015Registration of charge 042225640186, created on 14 May 2015 (10 pages)
23 May 2015Part of the property or undertaking has been released from charge 120 (5 pages)
23 May 2015Part of the property or undertaking has been released from charge 120 (5 pages)
23 May 2015Part of the property or undertaking has been released from charge 1 (6 pages)
23 May 2015Part of the property or undertaking has been released from charge 1 (6 pages)
17 December 2014Part of the property or undertaking has been released from charge 42 (5 pages)
17 December 2014Part of the property or undertaking has been released from charge 42 (5 pages)
17 December 2014Part of the property or undertaking has been released from charge 1 (5 pages)
17 December 2014Part of the property or undertaking has been released from charge 120 (5 pages)
17 December 2014Part of the property or undertaking has been released from charge 120 (5 pages)
17 December 2014Part of the property or undertaking has been released from charge 1 (5 pages)
15 October 2014Part of the property or undertaking has been released from charge 118 (5 pages)
15 October 2014Part of the property or undertaking has been released from charge 118 (5 pages)
10 September 2014Part of the property or undertaking has been released and no longer forms part of charge 177 (5 pages)
10 September 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
10 September 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
10 September 2014Part of the property or undertaking has been released and no longer forms part of charge 177 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(12 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(12 pages)
17 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
16 June 2014Register(s) moved to registered office address (1 page)
16 June 2014Register(s) moved to registered office address (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
11 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
11 September 2013Appointment of Mr Richard Phillip Lowes as a director (2 pages)
11 September 2013Appointment of Mr Ian Richard Watson as a director (2 pages)
11 September 2013Appointment of Mrs Janine Anne Mcdonald as a director (2 pages)
11 September 2013Appointment of Mrs Janine Anne Mcdonald as a director (2 pages)
11 September 2013Appointment of James Mark Havery as a director (2 pages)
11 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
11 September 2013Appointment of Mr Ian Richard Watson as a director (2 pages)
11 September 2013Appointment of James Mark Havery as a director (2 pages)
11 September 2013Appointment of Mr Richard Phillip Lowes as a director (2 pages)
11 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
9 September 2013Termination of appointment of Robert Game as a director (1 page)
9 September 2013Termination of appointment of Philip Warner as a director (1 page)
9 September 2013Termination of appointment of Mark Keogh as a director (1 page)
9 September 2013Termination of appointment of John Heawood as a director (1 page)
9 September 2013Termination of appointment of Robert Game as a director (1 page)
9 September 2013Termination of appointment of Philip Warner as a director (1 page)
9 September 2013Termination of appointment of John Heawood as a director (1 page)
9 September 2013Termination of appointment of Mark Keogh as a director (1 page)
26 June 2013Termination of appointment of Robert Walton as a director (1 page)
26 June 2013Termination of appointment of Robert Walton as a director (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Ian Bryan Womack on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr John Anthony Nicholas Heawood on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
30 April 2013Registration of charge 042225640185 (15 pages)
30 April 2013Registration of charge 042225640185 (15 pages)
24 April 2013Appointment of Mr Michael John Green as a director (2 pages)
24 April 2013Appointment of Mr Michael John Green as a director (2 pages)
25 January 2013Appointment of Mr Robert William Game as a director (2 pages)
25 January 2013Termination of appointment of David Lanchester as a director (1 page)
25 January 2013Termination of appointment of David Lanchester as a director (1 page)
25 January 2013Appointment of Mr Robert William Game as a director (2 pages)
6 November 2012Appointment of Robert James Walton as a director (2 pages)
6 November 2012Appointment of Robert James Walton as a director (2 pages)
5 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
5 November 2012Termination of appointment of Christopher Laxton as a director (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Mark William Keogh on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr John Anthony Nicholas Heawood on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr David James Lanchester on 13 July 2012 (2 pages)
18 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (11 pages)
18 June 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 182 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 183 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 182 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 183 (8 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 181 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 181 (8 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for Mr Philip Courtenay Thomas Warner on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Philip Courtenay Thomas Warner on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr David James Lanchester on 23 May 2010 (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Anthony Nicholas Heawood on 23 May 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Mark William Keogh on 23 May 2010 (2 pages)
30 June 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 May 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
27 January 2010Particulars of a mortgage or charge/MG09 / charge no: 180 (9 pages)
27 January 2010Particulars of a mortgage or charge/MG09 / charge no: 180 (9 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 177 (14 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 178 (9 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 177 (14 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 178 (9 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge/MG09 / charge no: 176 (12 pages)
3 November 2009Particulars of a mortgage or charge/MG09 / charge no: 176 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 146 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 129 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 131 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 153 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 139 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 171 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 165 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 144 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 150 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 172 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 144 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 175 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 158 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 158 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 147 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 163 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 171 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 164 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 155 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 165 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 147 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 146 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 137 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 136 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 135 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 170 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 148 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 173 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 133 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 124 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 128 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 134 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 136 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 150 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 168 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 149 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 145 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 131 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 175 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 134 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 123 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 121 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 137 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 145 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 167 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 125 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 133 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 153 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 127 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 154 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 132 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 126 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 128 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 169 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 138 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 148 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 121 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 164 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 155 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 135 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 127 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 142 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 125 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 143 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 123 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 138 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 172 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 129 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 157 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 124 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 162 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 126 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 163 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 149 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 130 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 154 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 122 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 132 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 152 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 130 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 139 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 169 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 162 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 173 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 122 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 168 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 143 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 161 (12 pages)
29 October 2009Particulars of a mortgage or charge/MG09 / charge no: 170 (12 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 118 (44 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 118 (44 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 119 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 120 (12 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 119 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 120 (12 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (10 pages)
17 September 2009Full accounts made up to 31 December 2008 (10 pages)
17 August 2009Director appointed mr philip courtenay thomas warner (1 page)
17 August 2009Director appointed mr philip courtenay thomas warner (1 page)
14 August 2009Appointment terminated director michael stevens (1 page)
14 August 2009Appointment terminated director michael stevens (1 page)
10 August 2009Return made up to 23/05/09; full list of members (5 pages)
10 August 2009Return made up to 23/05/09; full list of members (5 pages)
24 July 2009Director appointed mr david james lanchester (1 page)
24 July 2009Director appointed mr david james lanchester (1 page)
30 May 2009Particulars of a mortgage or charge/398 / charge no: 117 (8 pages)
30 May 2009Particulars of a mortgage or charge/398 / charge no: 117 (8 pages)
24 April 2009Particulars of a mortgage or charge/398 / charge no: 116 (10 pages)
24 April 2009Particulars of a mortgage or charge/398 / charge no: 116 (10 pages)
24 April 2009Particulars of a mortgage or charge/398 / charge no: 115 (9 pages)
24 April 2009Particulars of a mortgage or charge/398 / charge no: 115 (9 pages)
14 April 2009Director appointed mr john anthony nicholas heawood (1 page)
14 April 2009Director appointed mr john anthony nicholas heawood (1 page)
14 April 2009Appointment terminated director mark ovens (1 page)
14 April 2009Appointment terminated director mark ovens (1 page)
4 February 2009Director appointed mr mark william keogh (1 page)
4 February 2009Appointment terminated director mark keogh (1 page)
4 February 2009Director appointed mr mark william keogh (1 page)
4 February 2009Appointment terminated director mark keogh (1 page)
16 January 2009Appointment terminated director peter collins (1 page)
16 January 2009Appointment terminated director peter collins (1 page)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
17 December 2008Particulars of a mortgage or charge/398 / charge no: 114 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 113 (3 pages)
17 December 2008Particulars of a mortgage or charge/398 / charge no: 112 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 113 (3 pages)
17 December 2008Particulars of a mortgage or charge/398 / charge no: 112 (7 pages)
17 December 2008Particulars of a mortgage or charge/398 / charge no: 114 (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
10 December 2008Particulars of a mortgage or charge/398 / charge no: 110 (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
10 December 2008Particulars of a mortgage or charge/398 / charge no: 110 (7 pages)
9 December 2008Particulars of a mortgage or charge/398 / charge no: 109 (7 pages)
9 December 2008Particulars of a mortgage or charge/398 / charge no: 109 (7 pages)
9 December 2008Particulars of a mortgage or charge/398 / charge no: 108 (7 pages)
9 December 2008Particulars of a mortgage or charge/398 / charge no: 108 (7 pages)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 107 (7 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 106 (7 pages)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 106 (7 pages)
28 October 2008Particulars of a mortgage or charge/398 / charge no: 107 (7 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
20 August 2008Appointment terminated director david lanchester (1 page)
20 August 2008Director appointed mark willliam keogh (3 pages)
20 August 2008Director appointed mark willliam keogh (3 pages)
20 August 2008Appointment terminated director david lanchester (1 page)
24 July 2008Appointment terminated director anne copeland (1 page)
24 July 2008Appointment terminated director anne copeland (1 page)
24 June 2008Return made up to 23/05/08; full list of members (5 pages)
24 June 2008Return made up to 23/05/08; full list of members (5 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (9 pages)
8 November 2006Particulars of mortgage/charge (8 pages)
8 November 2006Particulars of mortgage/charge (9 pages)
8 November 2006Particulars of mortgage/charge (8 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
20 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
25 May 2006Return made up to 23/05/06; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (8 pages)
16 May 2006Particulars of mortgage/charge (8 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2006Memorandum and Articles of Association (17 pages)
9 March 2006Memorandum and Articles of Association (17 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
22 February 2006Memorandum and Articles of Association (17 pages)
22 February 2006Memorandum and Articles of Association (17 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (8 pages)
10 December 2005Particulars of mortgage/charge (8 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (6 pages)
9 November 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
19 August 2004Particulars of mortgage/charge (12 pages)
19 August 2004Particulars of mortgage/charge (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 23/05/04; full list of members (3 pages)
26 May 2004Return made up to 23/05/04; full list of members (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (1 page)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Return made up to 23/05/02; full list of members (3 pages)
7 June 2002Return made up to 23/05/02; full list of members (3 pages)
5 June 2002Particulars of mortgage/charge (9 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (9 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (16 pages)
20 April 2002Particulars of mortgage/charge (16 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (10 pages)
8 February 2002Particulars of mortgage/charge (10 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (9 pages)
19 January 2002Particulars of mortgage/charge (9 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
14 January 2002New director appointed (4 pages)
14 January 2002New director appointed (9 pages)
14 January 2002New director appointed (4 pages)
14 January 2002New director appointed (9 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (5 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (11 pages)
31 July 2001Particulars of mortgage/charge (11 pages)
26 June 2001Secretary resigned (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (3 pages)
26 June 2001Director resigned (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (3 pages)
26 June 2001Director resigned (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (3 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
11 June 2001Company name changed shelfco (no.2468) LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed shelfco (no.2468) LIMITED\certificate issued on 11/06/01 (2 pages)
23 May 2001Incorporation (24 pages)
23 May 2001Incorporation (24 pages)