Strand
London
WC2R 1HH
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Karen Julia Fox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2012) |
Role | Fund Manager |
Correspondence Address | The Roost Chinnor Road Towersey Oxfordshire OX9 3QY |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Barry Steven Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Macaulay Court London SW4 0QU |
Director Name | Mr Justin Mark Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Ms Vasiliki Arvaniti |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Robert David Hadfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2022) |
Role | Commercial Property |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | capreg.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4157047 |
Telephone region | Birmingham |
Registered Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mall General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
7 January 2004 | Delivered on: 10 January 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties Classification: 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 land k/a castle mall shopping centre, norwich, norfolk, t/n NK231053, l/h land k/a castle mall shopping centre, norwich t/n NK135529 and l/h land k/a castle meadow, farmers avenue and land lying to the south west of market avenue, norwich, t/n NK197107.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 December 2003 | Delivered on: 23 December 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargor to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its legal interest in and to the southampton property. 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 |
20 October 2003 | Delivered on: 7 November 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets rights and property. See the mortgage charge document for full details. Fully Satisfied |
17 September 2003 | Delivered on: 2 October 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee) Classification: 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 freehold land known as castle mall shopping centre norwich in the county of norfolk t/n NK231O53, all that leasehold land known as castle mall shopping centre norwich t/n NK135529 and all that leasehold land known as land adjoining castle meadow farmers avenue and land lying to the south west of market avenue norwich t/n NK197107 by way of first fixed charge all plant and machinery its present and future interest in all stocks shares debentures goodwill uncalled capital by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
3 July 2003 | Delivered on: 19 July 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 July 2003 | Delivered on: 19 July 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2009 | Delivered on: 5 November 2009 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c& r sellers to each of or all of the obligor secured creditors or any of them. Particulars: The l/h property k/a st george's square luton, all plant machinery computers vehicles office or other equipment. Fully Satisfied |
20 March 2008 | Delivered on: 3 April 2008 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being l/h property k/a land at back of 31 and 33 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details. Fully Satisfied |
20 March 2008 | Delivered on: 3 April 2008 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being l/h property k/a 8 grosvenor way, blackburn and 49 and 51 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details. Fully Satisfied |
20 March 2008 | Delivered on: 3 April 2008 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being l/h property k/a 57 and 57A church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details. Fully Satisfied |
28 March 2003 | Delivered on: 5 April 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland(As Agent and Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies and liabilities due or to become due from the company and/or each of the chargors (as partners of the mall limited partnership) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 2008 | Delivered on: 3 April 2008 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being l/h property k/a 53 and 55 church street, blackburn part t/no LA728130 and all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports see image for full details. Fully Satisfied |
13 November 2007 | Delivered on: 19 November 2007 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors and the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 6-20 george street luton t/no BD68849 all plant machinery computers vehicles office or other equipment. See the mortgage charge document for full details. Fully Satisfied |
21 August 2007 | Delivered on: 22 August 2007 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each or all of the obligor secured creditors 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 units 1-7 broadway square shopping centre, bexley t/no. SGL628373. See the mortgage charge document for full details. Fully Satisfied |
10 August 2007 | Delivered on: 14 August 2007 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors 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 48 high street, uxbridge t/n NGL5592421 and in relation to the additional mortgaged property, all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports. See the mortgage charge document for full details. Fully Satisfied |
19 February 2007 | Delivered on: 22 February 2007 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors 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 47 guildford street, luton, bedfordshire and in relation to the additional mortgaged property, all plant, machinery, computers, vehicles, office or other equipment and all rights and benefits in respect of the insurance policies, the net rental income and in the reports. See the mortgage charge document for full details. Fully Satisfied |
2 February 2007 | Delivered on: 20 February 2007 Satisfied on: 4 June 2014 Persons entitled: Bny Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors 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 in relation to the additional mortgaged property being f/h property k/a windsor house, 9 lower bridge street, habitat building, 3 and 7 volunteer street, chester and all plant, machinery and the benefit of all contracts, licences. See the mortgage charge document for full details. Fully Satisfied |
6 January 2006 | Delivered on: 20 January 2006 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Accession deed Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the pavillions shopping centre uxbridge t/ns NGL559241 AGL130545 and agl 48944 l/h the arndale shopping centre luton t/n BD195717 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 23 January 2006 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property and first fixed charge in relation to the additional mortgaged property k/a l/h property st andrew's united reform church, newgate street, chester, all plant machinery, computers and other equipment, the benefit of all contracts licences and warranties relating to them. See the mortgage charge document for full details. Fully Satisfied |
16 August 2005 | Delivered on: 17 August 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors, the limited obligors and or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h and l/h property belonging to the company being the f/h property k/a 8 grosvenor street and 49 and 51 church street, blackburn. See the mortgage charge document for full details. Fully Satisfied |
10 August 2005 | Delivered on: 11 August 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All moneys liabilities and obligations due or to become due from the obligors the limited obligors and/or the c&r sellers to the chargee as agent and trustee for itself and each of the obligor secured creditors (the obligor security trustee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
5 February 2003 | Delivered on: 20 February 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 2005 | Delivered on: 5 August 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property and first fixed charge in relation to the additional f/h property known as 53/55 church street blackburn t/n LA732330, all plant machinery and other equipment, the benefit of all contracts licences and warranties relating to them,. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 13 July 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the obligors the limited obligors and/or the c&r sellers to each of or all of the obligor secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 57/57A church street blackburn t/n LA387748, all plant machinery and other equipment, all rights and benefits in the insurance policies and all claims and returns of premiums, the net rental income,. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 23 May 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors) Classification: Deed of charge (security and intercreditor deed) Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 18 May 2005 Satisfied on: 4 June 2014 Persons entitled: The Mall Funding PLC Classification: Obligor/issuer floating charge agreement Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 30 December 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage f/h property k/a 2-10 king street and 1, 3 and 5 gabriel's hill. T/no's K366143, K111964, K617170 and K381739. See the mortgage charge document for full details. Fully Satisfied |
6 September 2004 | Delivered on: 15 September 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee and the Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the l/h property known as the blackburn shopping centre blackburn lancashire t/no LA728130 the l/h property which is situated to the rear of unit 409 blackburn shopping centre as the same is demised by a lease dated 27/10/56 f/h property known as the cleveland centre albert road middlesbrough t/no TEX985 for further details of the property charged please refer to the form 395 together with all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 3 July 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the galleries broadmead bristol t/n AV243063 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title. See the mortgage charge document for full details. Fully Satisfied |
14 May 2004 | Delivered on: 29 May 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parites Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st george's shopping centre preston lancashire t/n's LA10735, LA158375 and LA501432. 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 |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. 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 |
6 January 2003 | Delivered on: 17 January 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 2020 | Delivered on: 7 January 2020 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land adjacent to ainsworth street, blackburn between blackburn with darwen borough council (1) mall nominee one limited and mall nominee two limited (2) and the mall limited partnership acting by its general partner, the mall (general partner) limited (3). for further details, please refer to the instrument. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the mall blackburn shopping centre, 25 church street, blackburn BB1 5AF with the registered title number LA728130. For more details please refer to the instrument. Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 9 October 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: T/No LA728130, LAN74638, SY689978, SY683569, t/no BD195717, BD277023, BD227038, BD67815, BD41438 and BD68849. Outstanding |
30 May 2014 | Delivered on: 9 June 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: A security agreement between the original chargors and mount street loan solutions LLP (as security agent) dated 30/05/2014 which includes, without limitation, a charge by way of legal mortage over 6 properties, including land and buildings known as the mall blackburn shopping centre (title number LA728130), wood green shopping city (title number EGL350011) and land and buildings known as the arndale centre, luton (title number BD195717), for a full list of the charged properties please refer to schedule 2 of the security agreement. The security agreement also includes fixed charges over cetain other assets including future intellectual property rights (for more details please refer to the instrument). Outstanding |
21 December 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
---|---|
21 December 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
6 January 2017 | Registration of charge 045644410037, created on 4 January 2017 (67 pages) |
6 January 2017 | Registration of charge 045644410036, created on 4 January 2017 (37 pages) |
4 January 2017 | Satisfaction of charge 045644410035 in full (1 page) |
4 January 2017 | Satisfaction of charge 045644410034 in full (1 page) |
23 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
11 November 2016 | Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 October 2014 | Registration of charge 045644410035, created on 22 September 2014 (16 pages) |
9 June 2014 | Registration of charge 045644410034 (94 pages) |
4 June 2014 | Satisfaction of charge 32 in full (4 pages) |
4 June 2014 | Satisfaction of charge 18 in full (4 pages) |
4 June 2014 | Satisfaction of charge 16 in full (4 pages) |
4 June 2014 | Satisfaction of charge 27 in full (4 pages) |
4 June 2014 | Satisfaction of charge 23 in full (4 pages) |
4 June 2014 | Satisfaction of charge 22 in full (4 pages) |
4 June 2014 | Satisfaction of charge 26 in full (4 pages) |
4 June 2014 | Satisfaction of charge 31 in full (4 pages) |
4 June 2014 | Satisfaction of charge 28 in full (4 pages) |
4 June 2014 | Satisfaction of charge 30 in full (4 pages) |
4 June 2014 | Satisfaction of charge 29 in full (4 pages) |
4 June 2014 | Satisfaction of charge 17 in full (4 pages) |
4 June 2014 | Satisfaction of charge 25 in full (4 pages) |
4 June 2014 | Satisfaction of charge 33 in full (4 pages) |
4 June 2014 | Satisfaction of charge 20 in full (4 pages) |
4 June 2014 | Satisfaction of charge 21 in full (4 pages) |
4 June 2014 | Satisfaction of charge 19 in full (4 pages) |
4 June 2014 | Satisfaction of charge 24 in full (4 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 September 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Appointment of Mr Justin Mark Brand as a director (3 pages) |
15 May 2012 | Termination of appointment of Barry Hill as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Resolutions
|
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Appointment of Barry Steven Hill as a director (3 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew Charles Appleyard as a director (3 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Resolutions
|
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 30 (15 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 29 (15 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 32 (15 pages) |
19 November 2007 | Particulars of mortgage/charge (13 pages) |
6 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 August 2007 | Particulars of mortgage/charge (15 pages) |
14 August 2007 | Particulars of mortgage/charge (15 pages) |
3 August 2007 | New director appointed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | Particulars of mortgage/charge (15 pages) |
20 February 2007 | Particulars of mortgage/charge (15 pages) |
9 January 2007 | Return made up to 16/10/06; full list of members (9 pages) |
17 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Particulars of mortgage/charge (15 pages) |
20 January 2006 | Particulars of mortgage/charge (13 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
17 August 2005 | Particulars of mortgage/charge (15 pages) |
11 August 2005 | Particulars of mortgage/charge (15 pages) |
5 August 2005 | Particulars of mortgage/charge (15 pages) |
13 July 2005 | Particulars of mortgage/charge (15 pages) |
4 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Particulars of mortgage/charge (43 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Resolutions
|
17 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
30 December 2004 | Particulars of mortgage/charge (8 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (9 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
29 May 2004 | Particulars of mortgage/charge (10 pages) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
10 January 2004 | Particulars of mortgage/charge (13 pages) |
23 December 2003 | Particulars of mortgage/charge (13 pages) |
6 December 2003 | Return made up to 16/10/03; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Particulars of mortgage/charge (13 pages) |
19 July 2003 | Particulars of mortgage/charge (10 pages) |
19 July 2003 | Particulars of mortgage/charge (10 pages) |
5 April 2003 | Particulars of mortgage/charge (12 pages) |
20 February 2003 | Particulars of mortgage/charge (13 pages) |
17 January 2003 | Particulars of mortgage/charge (11 pages) |
21 November 2002 | New director appointed (3 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (5 pages) |
11 November 2002 | New director appointed (8 pages) |
11 November 2002 | New director appointed (7 pages) |
1 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 October 2002 | New director appointed (5 pages) |
16 October 2002 | Incorporation (17 pages) |
16 October 2002 | Secretary resigned (1 page) |