Company NameRhombus No.3 Limited
DirectorsCharles Howard and Joseph Stephen Wrigglesworth
Company StatusActive
Company Number04843606
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Joseph Stephen Wrigglesworth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed18 May 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameDavid Lindsey Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 August 2003)
RoleChartered Accountant
Correspondence Address4 Rosebury Drive
Bisley
Woking
Surrey
GU24 9RX
Director NameRobert Alexander Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2004)
RoleBanker
Correspondence AddressPlumley House,122 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameGary McMillan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 25 January 2005)
RoleBank Official
Correspondence Address13 Station Road
Buzby
Glasgow
G76 8HX
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address42 Hill Park Avenue
Edinburgh
Midlothian
EH4 7AH
Scotland
Director NameSimon Harold Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2008)
RoleBanker
Correspondence Address17 Ravelston Dykes
Edinburgh
EH4 3JE
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2008(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2008)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2010)
RoleXchartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2009(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage Newbury Lane
Cousley Wood
Wadhurst
East Sussex
TN5 6HD
Director NameMr Stewart Marshall Little
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr Farhad Mawji-Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Secretary NameBindi Shah
NationalityBritish
StatusResigned
Appointed18 April 2012(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 January 2013)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameMrs Tracy Alexandra Jones
StatusResigned
Appointed08 January 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressPrince Frederick House 35-37 Maddox Street
London
W1S 2PP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogicor Europe Limited 36 Carnaby Street
London
W1F 7DR
Director NameMr Mohammad Barzegar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogicor Europe Limited 36 Carnaby Street
London
W1F 7DR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogicor Europe Limited 36 Carnaby Street
London
W1F 7DR
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogicor Europe Ltd 3rd Floor
36 Carnaby Street
London
W1F 7DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rhombus Three Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£2,531,372
Net Worth£7,144,706
Cash£20,348
Current Liabilities£1,059,913

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

19 October 2006Delivered on: 3 November 2006
Satisfied on: 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share in the capital (share), all securities, rights, dividend, interest or other property (derivative assets). See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 13 October 2006
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each senior fiance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys assets whatever and wherever and the benefit of theose receivables and agreements in the debenture. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 13 October 2006
Satisfied on: 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share in the capital of radial distribution brackmills (jersey) no 2 limited all securities rights dividend interest or other property accruing and all right title and interest to and in the share and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
15 September 2004Delivered on: 24 September 2004
Satisfied on: 6 April 2006
Persons entitled: Lotkeep Limited

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: The securities, the beneficial interest in the property and assets, all moneys standing to the credit of any account, all benefits in respect of the insurances, all book debts, any beneficial interest in any pension fund, its goodwill, the benefit of all licences, its uncalled capital, the securities and the derivative assets, all rights under any collateral warranties, rights and benefit of the asset management agreement and all policies of insurances. By way of floating charge all its assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
13 May 2004Delivered on: 21 May 2004
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Senior Financeparties and the Mezzanine Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine finance party 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
27 April 2012Delivered on: 17 May 2012
Satisfied on: 5 July 2012
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)

Classification: Assignation of rental income dated 18 april 2012 and creation
Secured details: All monies due or to become due from the company (formerly known as london & stamford (anglesea) lmited) to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title and interest, present and future in and to the rent and all other monies due and to become due see image for full details.
Fully Satisfied
18 April 2012Delivered on: 4 May 2012
Satisfied on: 5 July 2012
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from the company formerly known as london & stamford (anglesea) limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property of whatsoever nature which is or may be from time to time comprised in the property and assets and includes any part thereof and any interest therein.
Fully Satisfied
27 April 2012Delivered on: 4 May 2012
Satisfied on: 5 July 2012
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)

Classification: Standard security executed on 18 april 2012
Secured details: All monies due or to become due from the company formerly known as london & stamford (anglesea) limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease between britvic soft drinks and hays distribution services limited t/no LAN160475.
Fully Satisfied
18 April 2012Delivered on: 1 May 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: Account pledge agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security assets. See image for full details.
Fully Satisfied
18 April 2012Delivered on: 1 May 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south of beveridge lane, bardon t/no LT322880;. F/h plot 1000, severnside distribution park, bristol t/no GR191792;. F/h plot 1 and 2, highway point, gorsey lane, coleshill t/no WK415216;. (For details of further properties charged, please refer to the form MG01); 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.
Fully Satisfied
28 August 2003Delivered on: 9 September 2003
Satisfied on: 6 April 2006
Persons entitled: Lotkeep Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: The company by way of fixed charge , the securities fairway acquisitions limited by way of fixed charge , all its right, title interest and benefit in the properties and to all estates or interests in any future, freehold, leasehold and immovable property belonging to it, together with all buildings thereon and proceeds of sale of all or any part thereof specific equitable charge all its beneficial interest in the property and assets each of the chargors with full title guarantee by way of fixed charge all its right, title, interest and benefit in and to all plant and machinery present and future all monies standing to the credit of any account, insurances, book and other debts , pension fund, goodwill, licences, uncalled capital , securities and derivative assets, managing agent , agreements relating to the purchase of properties, benefit of all contracts, warrants , appointments and other documents, right,title,interest and benefit to all chattels at any time, with full title guarantee all rental income, guarantee of rental income, collateral warranties, rights and benefit of the asset management agreement, insurances floating charge all its assets present and future. See the mortgage charge document for full details.
Fully Satisfied
20 May 2010Delivered on: 4 June 2010
Satisfied on: 16 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 17 may 2010
Secured details: All monies due or to become due from each obligor to the security trustee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the lease between britvic soft drinks limited and hays distribution services limited of the subjects k/a unit 7, clydesmill industrial estate, cambuslang, glasgow t/no LAN160475 and all and whole the standard security by britvic soft drinks limited in favour of hays distribution services limited dated 30 july 2002 over all and whole the subjects on the north north west side of clydesmill mplace, cambuslang t/no LAN60536, see image for full details.
Fully Satisfied
17 May 2010Delivered on: 28 May 2010
Satisfied on: 16 May 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the chargee and each of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south of beveridge lane bardon t/no LT322880 f/h plot 1000 severnside distribution park severnside t/no GR191792 f/h plot 1 and 2 gorsey lane coleshill t/no WK415216 for details of further properties charged please refer to form MG01 all buildings fixtures fixed plant and machinery all monies payable under or pursuant to the relevant insurances all relevant rental income see image for full details.
Fully Satisfied
17 May 2010Delivered on: 28 May 2010
Satisfied on: 16 May 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and each of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 May 2008Delivered on: 29 May 2008
Satisfied on: 8 June 2010
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at severnside distribution park severnside bristol gloucestershire t/n GR191792 see image for full details.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee Foritself and Each of the Senior Finance Parties and Each of the Mezzanine Finance Parties 'the Security Trustee'

Classification: Assignation of rent dated 23 march 2007 and creation
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title benefit and interest whether present or future in and to the rent, income, fees and all other monies from time to time. See the mortgage charge document for full details.
Fully Satisfied
23 March 2007Delivered on: 19 April 2007
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee Foritself and Each of the Senior Finance Parties and Each of the Mezzanine Finance Parties 'the Security Trustee'

Classification: Standard security which was presented for registration in scotland on 10 april 2007 and
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the long ground lease of the subjects k/a 7 clydesmill place cambuslang lanark scotland t/no LAN160475.
Fully Satisfied
23 March 2007Delivered on: 12 April 2007
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being f/h property k/a mfi salthouse, distribution centre, salthouse road, brackmills industrial estate t/no NN233587; l/h property k/a UNIT5220MAGNA park, vulcan way, lutterworth t/no LT325311 and l/h property k/a unit e, daventry, international rail freight term. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
23 March 2007Delivered on: 12 April 2007
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties k/a the properties listed in schedule 7 of the senior loan agreement and mezzanine loan agreement, the new property, the daventry property, the brackmills property and the hams hall pro. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
4 January 2007Delivered on: 16 January 2007
Satisfied on: 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share in the capital,all securities,rights,dividend,interst or other property. See the mortgage charge document for full details.
Fully Satisfied
18 December 2006Delivered on: 4 January 2007
Satisfied on: 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to each senior finance party and each mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share in the capital of radial distribution (magna park) limited, dividends, bonus. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 9 September 2003
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each senior finance party 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
23 October 2019Delivered on: 4 November 2019
Persons entitled: Cbre Loan Services Limited as Security Agent.

Classification: A registered charge
Particulars: The mortgaged property known as unit f, brackmills with title number NN233587.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent

Classification: A registered charge
Particulars: F/H property k/a land on the east side of salthouse road brackmills industrial estate northampton t/no NN233587.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

13 December 2023Director's details changed for Mr Charles Howard on 7 December 2023 (2 pages)
23 November 2023Notification of China Investment Corporation as a person with significant control on 29 November 2017 (2 pages)
23 November 2023Cessation of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
15 September 2022Director's details changed for Mr Charles Howard on 9 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Joseph Stephen Wrigglesworth on 9 September 2022 (2 pages)
9 September 2022Registered office address changed from Logicor Europe Limited 36 Carnaby Street London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on 9 September 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 November 2021Appointment of Mr Joseph Stephen Wrigglesworth as a director on 19 November 2021 (2 pages)
23 November 2021Termination of appointment of Daniel Mark Greenslade as a director on 19 November 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (23 pages)
17 August 2021Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
17 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
7 December 2020Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages)
22 October 2020Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page)
22 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (23 pages)
4 November 2019Registration of charge 048436060028, created on 23 October 2019 (79 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (22 pages)
7 March 2019Withdrawal of a person with significant control statement on 7 March 2019 (2 pages)
7 March 2019Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 May 2018Appointment of Charles Howard as a director on 17 May 2018 (2 pages)
18 May 2018Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page)
18 May 2018Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages)
9 February 2018Satisfaction of charge 048436060025 in full (1 page)
9 February 2018Satisfaction of charge 048436060026 in full (1 page)
9 February 2018Satisfaction of charge 048436060027 in full (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
13 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
5 January 2017Full accounts made up to 31 December 2015 (22 pages)
5 January 2017Full accounts made up to 31 December 2015 (22 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 August 2015Satisfaction of charge 20 in full (2 pages)
24 August 2015Satisfaction of charge 20 in full (2 pages)
24 August 2015Satisfaction of charge 21 in full (1 page)
24 August 2015Satisfaction of charge 21 in full (1 page)
19 August 2015Appointment of William Robert Starn as a director on 31 July 2015 (3 pages)
19 August 2015Appointment of William Robert Starn as a director on 31 July 2015 (3 pages)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
23 June 2015Registration of charge 048436060026, created on 12 June 2015 (79 pages)
23 June 2015Registration of charge 048436060027, created on 12 June 2015 (45 pages)
23 June 2015Registration of charge 048436060025, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 048436060026, created on 12 June 2015 (79 pages)
23 June 2015Registration of charge 048436060027, created on 12 June 2015 (45 pages)
23 June 2015Registration of charge 048436060025, created on 12 June 2015 (59 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street London W1S 2PP United Kingdom to Logicor Europe Limited 36 Carnaby Street London W1F 7DR on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street London W1S 2PP United Kingdom to Logicor Europe Limited 36 Carnaby Street London W1F 7DR on 21 August 2014 (1 page)
20 August 2014Director's details changed for Mr Michael John Pegler on 24 March 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael John Pegler on 24 March 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of Farhad Mawji-Karim as a director (2 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Termination of appointment of Farhad Mawji-Karim as a director (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
21 January 2013Section 519 statement (1 page)
21 January 2013Section 519 statement (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
10 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
26 September 2012Secretary's details changed for Bindi Shah on 18 April 2012 (2 pages)
26 September 2012Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012 (1 page)
26 September 2012Secretary's details changed for Bindi Shah on 18 April 2012 (2 pages)
26 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012 (1 page)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2012Statement of capital on 6 July 2012
  • GBP 1
(4 pages)
6 July 2012Statement of capital on 6 July 2012
  • GBP 1
(4 pages)
6 July 2012Solvency statement dated 26/06/12 (1 page)
6 July 2012Solvency statement dated 26/06/12 (1 page)
6 July 2012Statement by directors (2 pages)
6 July 2012Statement of capital on 6 July 2012
  • GBP 1
(4 pages)
6 July 2012Statement by directors (2 pages)
6 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium 29/06/2012
(26 pages)
6 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium 29/06/2012
(26 pages)
24 May 2012Duplicate mortgage certificatecharge no:24 (8 pages)
24 May 2012Duplicate mortgage certificatecharge no:24 (8 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (8 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (8 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (9 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (9 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
4 May 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (10 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
4 May 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (10 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 21 (14 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (19 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 21 (14 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (19 pages)
26 April 2012Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2012Appointment of Mr Gordon Robert Mckie as a director (3 pages)
24 April 2012Termination of appointment of Stewart Little as a director (2 pages)
24 April 2012Appointment of James Lock as a director (3 pages)
24 April 2012Termination of appointment of Harold Mould as a director (2 pages)
24 April 2012Appointment of Mr Gordon Robert Mckie as a director (3 pages)
24 April 2012Registered office address changed from 21 St. James's Square London SW1Y 4JZ on 24 April 2012 (2 pages)
24 April 2012Auditor's resignation (1 page)
24 April 2012Termination of appointment of Martin Mcgann as a director (2 pages)
24 April 2012Appointment of Farhad Mawji-Karim as a director (3 pages)
24 April 2012Registered office address changed from 21 St. James's Square London SW1Y 4JZ on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Stewart Little as a director (2 pages)
24 April 2012Appointment of James Lock as a director (3 pages)
24 April 2012Termination of appointment of Harold Mould as a director (2 pages)
24 April 2012Appointment of Farhad Mawji-Karim as a director (3 pages)
24 April 2012Appointment of Bindi Shah as a secretary (3 pages)
24 April 2012Auditor's resignation (1 page)
24 April 2012Appointment of Bindi Shah as a secretary (3 pages)
24 April 2012Termination of appointment of Martin Mcgann as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 92,508,614
(12 pages)
5 April 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 92,508,614
(12 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (16 pages)
7 October 2011Full accounts made up to 31 March 2011 (16 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Harold Raymond Mould on 24 July 2011 (2 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Stewart Marshall Little on 24 July 2011 (2 pages)
7 September 2011Director's details changed for Martin Francis Mcgann on 24 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Stewart Marshall Little on 24 July 2011 (2 pages)
7 September 2011Director's details changed for Martin Francis Mcgann on 24 July 2011 (2 pages)
7 September 2011Director's details changed for Harold Raymond Mould on 24 July 2011 (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 90,363,492
(12 pages)
18 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 90,363,492
(12 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 88,218,370
(6 pages)
16 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 88,218,370
(6 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 79,418,370
(6 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 79,418,370
(6 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 79,418,370
(6 pages)
19 August 2010Director's details changed for Stewart Marshall Little on 17 May 2010 (2 pages)
19 August 2010Director's details changed for Stewart Marshall Little on 17 May 2010 (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 June 2010Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
4 June 2010Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2010Memorandum and Articles of Association (16 pages)
3 June 2010Memorandum and Articles of Association (16 pages)
2 June 2010Full accounts made up to 31 March 2010 (21 pages)
2 June 2010Full accounts made up to 31 March 2010 (21 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 18 (11 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 18 (11 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 17 (14 pages)
24 May 2010Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 May 2010 (2 pages)
21 May 2010Termination of appointment of Mark Keogh as a director (2 pages)
21 May 2010Appointment of Martin Francis Mcgann as a director (1 page)
21 May 2010Termination of appointment of Philip Warner as a director (2 pages)
21 May 2010Appointment of Harold Raymond Mould as a director (3 pages)
21 May 2010Termination of appointment of David Lanchester as a secretary (2 pages)
21 May 2010Resolutions
  • RES13 ‐ Change of name 11/05/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2010Appointment of Harold Raymond Mould as a director (3 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Termination of appointment of Robert Game as a director (2 pages)
21 May 2010Appointment of Stewart Marshall Little as a director (5 pages)
21 May 2010Termination of appointment of Philip Warner as a director (2 pages)
21 May 2010Termination of appointment of Neil Burnett as a director (2 pages)
21 May 2010Termination of appointment of Mark Keogh as a director (2 pages)
21 May 2010Appointment of Stewart Marshall Little as a director (5 pages)
21 May 2010Termination of appointment of David Lanchester as a secretary (2 pages)
21 May 2010Termination of appointment of Neil Burnett as a director (2 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Termination of appointment of Robert Game as a director (2 pages)
21 May 2010Resolutions
  • RES13 ‐ Change of name 11/05/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2010Appointment of Martin Francis Mcgann as a director (1 page)
20 May 2010Company name changed radial distribution LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
20 May 2010Company name changed radial distribution LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(4 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(4 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
26 August 2009Return made up to 24/07/09; full list of members (4 pages)
26 August 2009Return made up to 24/07/09; full list of members (4 pages)
24 August 2009Director appointed philip courtenay thomas warner (2 pages)
24 August 2009Director appointed philip courtenay thomas warner (2 pages)
24 July 2009Appointment terminated director philip warner (1 page)
24 July 2009Director appointed robert william game (2 pages)
24 July 2009Director appointed robert william game (2 pages)
24 July 2009Appointment terminated director philip warner (1 page)
9 July 2009Appointment terminated director michael stevens (1 page)
9 July 2009Appointment terminated director michael stevens (1 page)
27 February 2009Appointment terminated director alistair hewitt (1 page)
27 February 2009Appointment terminated director alistair hewitt (1 page)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
23 January 2009Director appointed neil scott burnett (3 pages)
23 January 2009Appointment terminated director gary macdonald (1 page)
23 January 2009Appointment terminated director gary macdonald (1 page)
23 January 2009Director appointed neil scott burnett (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 December 2008Appointment terminated director peter collins (1 page)
5 December 2008Director appointed mark william keogh (3 pages)
5 December 2008Appointment terminated director peter collins (1 page)
5 December 2008Director appointed mark william keogh (3 pages)
3 December 2008Appointment terminated director mark keogh (1 page)
3 December 2008Appointment terminated director mark keogh (1 page)
13 August 2008Director appointed gary james macdonald (3 pages)
13 August 2008Director appointed gary james macdonald (3 pages)
13 August 2008Appointment terminated director simon bell (1 page)
13 August 2008Appointment terminated director simon bell (1 page)
1 August 2008Return made up to 24/07/08; full list of members (5 pages)
1 August 2008Return made up to 24/07/08; full list of members (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 May 2008Appointment terminated director alastair hepburn (1 page)
16 May 2008Appointment terminated director pamela dickson (1 page)
16 May 2008Director appointed alistair james neil hewitt (2 pages)
16 May 2008Director appointed simon harold bell (2 pages)
16 May 2008Appointment terminated director pamela dickson (1 page)
16 May 2008Director appointed alistair james neil hewitt (2 pages)
16 May 2008Director appointed simon harold bell (2 pages)
16 May 2008Appointment terminated director alastair hepburn (1 page)
28 April 2008Director appointed mr mark william keogh (1 page)
28 April 2008Director appointed mr mark william keogh (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
11 May 2007Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 8450000/12570419 (2 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 12570419/16690838 (2 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 12570419/16690838 (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2007Nc inc already adjusted 27/03/07 (1 page)
11 May 2007Nc inc already adjusted 27/03/07 (1 page)
11 May 2007Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 8450000/12570419 (2 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007Particulars of mortgage/charge (8 pages)
12 April 2007Particulars of mortgage/charge (13 pages)
12 April 2007Particulars of mortgage/charge (13 pages)
12 April 2007Particulars of mortgage/charge (8 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
19 September 2005Return made up to 24/07/05; full list of members (3 pages)
19 September 2005Return made up to 24/07/05; full list of members (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (6 pages)
7 February 2005New director appointed (6 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
13 January 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2004Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 4275000/8450000 (2 pages)
24 December 2004Nc inc already adjusted 03/12/04 (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2004Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 4275000/8450000 (2 pages)
24 December 2004Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 100000/4275000 (2 pages)
24 December 2004Nc inc already adjusted 03/12/04 (1 page)
24 December 2004Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 100000/4275000 (2 pages)
22 December 2004New director appointed (4 pages)
22 December 2004New director appointed (4 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (3 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
14 October 2004Company name changed fairway industrial LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed fairway industrial LIMITED\certificate issued on 14/10/04 (2 pages)
24 September 2004Particulars of mortgage/charge (8 pages)
24 September 2004Particulars of mortgage/charge (8 pages)
30 July 2004Return made up to 24/07/04; full list of members (8 pages)
30 July 2004Return made up to 24/07/04; full list of members (8 pages)
21 May 2004Particulars of mortgage/charge (16 pages)
21 May 2004Particulars of mortgage/charge (16 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
19 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 September 2003New director appointed (4 pages)
29 September 2003New director appointed (4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
9 September 2003Particulars of mortgage/charge (9 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Particulars of mortgage/charge (9 pages)
9 September 2003Particulars of mortgage/charge (14 pages)
9 September 2003Director resigned (1 page)
9 September 2003Particulars of mortgage/charge (14 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
3 September 2003Ad 21/08/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
3 September 2003Ad 21/08/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 September 2003Ad 21/08/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 September 2003Nc inc already adjusted 21/08/03 (1 page)
3 September 2003Nc inc already adjusted 21/08/03 (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2003Ad 21/08/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2003New director appointed (5 pages)
8 August 2003New director appointed (5 pages)
8 August 2003New director appointed (4 pages)
8 August 2003New director appointed (4 pages)
8 August 2003New director appointed (5 pages)
8 August 2003New director appointed (4 pages)
8 August 2003New director appointed (4 pages)
8 August 2003New director appointed (5 pages)
24 July 2003Incorporation (17 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (17 pages)