London
W1F 8JB
Director Name | Mr Joseph Stephen Wrigglesworth |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | David Lindsey Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosebury Drive Bisley Woking Surrey GU24 9RX |
Director Name | Robert Alexander Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2004) |
Role | Banker |
Correspondence Address | Plumley House,122 Bradbourne Road Sevenoaks Kent TN13 3QP |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Gary McMillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 2005) |
Role | Bank Official |
Correspondence Address | 13 Station Road Buzby Glasgow G76 8HX Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 42 Hill Park Avenue Edinburgh Midlothian EH4 7AH Scotland |
Director Name | Simon Harold Bell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 17 Ravelston Dykes Edinburgh EH4 3JE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 February 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2008) |
Role | Banker |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2010) |
Role | Xchartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Newbury Lane Cousley Wood Wadhurst East Sussex TN5 6HD |
Director Name | Mr Stewart Marshall Little |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street London W1S 2PP |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Frederick House 35-37 Maddox Street London W1S 2PP |
Director Name | Mr Farhad Mawji-Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Frederick House 35-37 Maddox Street London W1S 2PP |
Secretary Name | Bindi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Secretary Name | Mrs Tracy Alexandra Jones |
---|---|
Status | Resigned |
Appointed | 08 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Prince Frederick House 35-37 Maddox Street London W1S 2PP |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logicor Europe Limited 36 Carnaby Street London W1F 7DR |
Director Name | Mr Mohammad Barzegar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logicor Europe Limited 36 Carnaby Street London W1F 7DR |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logicor Europe Limited 36 Carnaby Street London W1F 7DR |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logicor Europe Ltd 3rd Floor 36 Carnaby Street London W1F 7DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rhombus Three Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,531,372 |
Net Worth | £7,144,706 |
Cash | £20,348 |
Current Liabilities | £1,059,913 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
19 October 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
12 June 2015 | Delivered 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 2015 | Delivered on: 23 June 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
13 December 2023 | Director's details changed for Mr Charles Howard on 7 December 2023 (2 pages) |
---|---|
23 November 2023 | Notification of China Investment Corporation as a person with significant control on 29 November 2017 (2 pages) |
23 November 2023 | Cessation of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
15 September 2022 | Director's details changed for Mr Charles Howard on 9 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Joseph Stephen Wrigglesworth on 9 September 2022 (2 pages) |
9 September 2022 | Registered 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 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 November 2021 | Appointment of Mr Joseph Stephen Wrigglesworth as a director on 19 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Daniel Mark Greenslade as a director on 19 November 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
17 August 2021 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
17 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
7 December 2020 | Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages) |
22 October 2020 | Register 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 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 November 2019 | Registration of charge 048436060028, created on 23 October 2019 (79 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 March 2019 | Withdrawal of a person with significant control statement on 7 March 2019 (2 pages) |
7 March 2019 | Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Charles Howard as a director on 17 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages) |
9 February 2018 | Satisfaction of charge 048436060025 in full (1 page) |
9 February 2018 | Satisfaction of charge 048436060026 in full (1 page) |
9 February 2018 | Satisfaction of charge 048436060027 in full (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
28 June 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
28 June 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
2 June 2017 | Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page) |
2 June 2017 | Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 August 2015 | Satisfaction of charge 20 in full (2 pages) |
24 August 2015 | Satisfaction of charge 20 in full (2 pages) |
24 August 2015 | Satisfaction of charge 21 in full (1 page) |
24 August 2015 | Satisfaction of charge 21 in full (1 page) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
19 August 2015 | Appointment of William Robert Starn as a director on 31 July 2015 (3 pages) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 June 2015 | Registration of charge 048436060026, created on 12 June 2015 (79 pages) |
23 June 2015 | Registration of charge 048436060027, created on 12 June 2015 (45 pages) |
23 June 2015 | Registration of charge 048436060025, created on 12 June 2015 (59 pages) |
23 June 2015 | Registration of charge 048436060026, created on 12 June 2015 (79 pages) |
23 June 2015 | Registration of charge 048436060027, created on 12 June 2015 (45 pages) |
23 June 2015 | Registration of charge 048436060025, created on 12 June 2015 (59 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Michael John Pegler on 24 March 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Michael John Pegler on 24 March 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael John Pegler as a director (3 pages) |
15 May 2014 | Termination of appointment of Farhad Mawji-Karim as a director (2 pages) |
15 May 2014 | Termination of appointment of Gordon Mckie as a director (2 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael John Pegler as a director (3 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Termination of appointment of Tracy Jones as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Farhad Mawji-Karim as a director (2 pages) |
15 May 2014 | Appointment of Mohammad Barzegar as a director (3 pages) |
15 May 2014 | Termination of appointment of James Lock as a director (2 pages) |
23 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Section 519 statement (1 page) |
21 January 2013 | Section 519 statement (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page) |
9 January 2013 | Termination of appointment of Bindi Shah as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
10 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
26 September 2012 | Secretary's details changed for Bindi Shah on 18 April 2012 (2 pages) |
26 September 2012 | Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012 (1 page) |
26 September 2012 | Secretary's details changed for Bindi Shah on 18 April 2012 (2 pages) |
26 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Registered office address changed from 40 Berkeley Square London W1J 5AL on 26 September 2012 (1 page) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Solvency statement dated 26/06/12 (1 page) |
6 July 2012 | Solvency statement dated 26/06/12 (1 page) |
6 July 2012 | Statement by directors (2 pages) |
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Statement by directors (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
24 May 2012 | Duplicate mortgage certificatecharge no:24 (8 pages) |
24 May 2012 | Duplicate mortgage certificatecharge no:24 (8 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (8 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (8 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (5 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (9 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (9 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 22 (10 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 22 (10 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 20 (19 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 20 (19 pages) |
26 April 2012 | Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Company name changed london & stamford (anglesea) LIMITED\certificate issued on 26/04/12
|
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
24 April 2012 | Appointment of Mr Gordon Robert Mckie as a director (3 pages) |
24 April 2012 | Termination of appointment of Stewart Little as a director (2 pages) |
24 April 2012 | Appointment of James Lock as a director (3 pages) |
24 April 2012 | Termination of appointment of Harold Mould as a director (2 pages) |
24 April 2012 | Appointment of Mr Gordon Robert Mckie as a director (3 pages) |
24 April 2012 | Registered office address changed from 21 St. James's Square London SW1Y 4JZ on 24 April 2012 (2 pages) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Termination of appointment of Martin Mcgann as a director (2 pages) |
24 April 2012 | Appointment of Farhad Mawji-Karim as a director (3 pages) |
24 April 2012 | Registered office address changed from 21 St. James's Square London SW1Y 4JZ on 24 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Stewart Little as a director (2 pages) |
24 April 2012 | Appointment of James Lock as a director (3 pages) |
24 April 2012 | Termination of appointment of Harold Mould as a director (2 pages) |
24 April 2012 | Appointment of Farhad Mawji-Karim as a director (3 pages) |
24 April 2012 | Appointment of Bindi Shah as a secretary (3 pages) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Appointment of Bindi Shah as a secretary (3 pages) |
24 April 2012 | Termination of appointment of Martin Mcgann as a director (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Harold Raymond Mould on 24 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Stewart Marshall Little on 24 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Martin Francis Mcgann on 24 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Stewart Marshall Little on 24 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Martin Francis Mcgann on 24 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Harold Raymond Mould on 24 July 2011 (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
18 April 2011 | Resolutions
|
16 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
19 August 2010 | Director's details changed for Stewart Marshall Little on 17 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Stewart Marshall Little on 17 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
4 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Memorandum and Articles of Association (16 pages) |
3 June 2010 | Memorandum and Articles of Association (16 pages) |
2 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
24 May 2010 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Mark Keogh as a director (2 pages) |
21 May 2010 | Appointment of Martin Francis Mcgann as a director (1 page) |
21 May 2010 | Termination of appointment of Philip Warner as a director (2 pages) |
21 May 2010 | Appointment of Harold Raymond Mould as a director (3 pages) |
21 May 2010 | Termination of appointment of David Lanchester as a secretary (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Appointment of Harold Raymond Mould as a director (3 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Termination of appointment of Robert Game as a director (2 pages) |
21 May 2010 | Appointment of Stewart Marshall Little as a director (5 pages) |
21 May 2010 | Termination of appointment of Philip Warner as a director (2 pages) |
21 May 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
21 May 2010 | Termination of appointment of Mark Keogh as a director (2 pages) |
21 May 2010 | Appointment of Stewart Marshall Little as a director (5 pages) |
21 May 2010 | Termination of appointment of David Lanchester as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Termination of appointment of Robert Game as a director (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Appointment of Martin Francis Mcgann as a director (1 page) |
20 May 2010 | Company name changed radial distribution LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Company name changed radial distribution LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 August 2009 | Director appointed philip courtenay thomas warner (2 pages) |
24 August 2009 | Director appointed philip courtenay thomas warner (2 pages) |
24 July 2009 | Appointment terminated director philip warner (1 page) |
24 July 2009 | Director appointed robert william game (2 pages) |
24 July 2009 | Director appointed robert william game (2 pages) |
24 July 2009 | Appointment terminated director philip warner (1 page) |
9 July 2009 | Appointment terminated director michael stevens (1 page) |
9 July 2009 | Appointment terminated director michael stevens (1 page) |
27 February 2009 | Appointment terminated director alistair hewitt (1 page) |
27 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 January 2009 | Director appointed neil scott burnett (3 pages) |
23 January 2009 | Appointment terminated director gary macdonald (1 page) |
23 January 2009 | Appointment terminated director gary macdonald (1 page) |
23 January 2009 | Director appointed neil scott burnett (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 December 2008 | Appointment terminated director peter collins (1 page) |
5 December 2008 | Director appointed mark william keogh (3 pages) |
5 December 2008 | Appointment terminated director peter collins (1 page) |
5 December 2008 | Director appointed mark william keogh (3 pages) |
3 December 2008 | Appointment terminated director mark keogh (1 page) |
3 December 2008 | Appointment terminated director mark keogh (1 page) |
13 August 2008 | Director appointed gary james macdonald (3 pages) |
13 August 2008 | Director appointed gary james macdonald (3 pages) |
13 August 2008 | Appointment terminated director simon bell (1 page) |
13 August 2008 | Appointment terminated director simon bell (1 page) |
1 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 May 2008 | Appointment terminated director alastair hepburn (1 page) |
16 May 2008 | Appointment terminated director pamela dickson (1 page) |
16 May 2008 | Director appointed alistair james neil hewitt (2 pages) |
16 May 2008 | Director appointed simon harold bell (2 pages) |
16 May 2008 | Appointment terminated director pamela dickson (1 page) |
16 May 2008 | Director appointed alistair james neil hewitt (2 pages) |
16 May 2008 | Director appointed simon harold bell (2 pages) |
16 May 2008 | Appointment terminated director alastair hepburn (1 page) |
28 April 2008 | Director appointed mr mark william keogh (1 page) |
28 April 2008 | Director appointed mr mark william keogh (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 May 2007 | Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 8450000/12570419 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 12570419/16690838 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 12570419/16690838 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Nc inc already adjusted 27/03/07 (1 page) |
11 May 2007 | Nc inc already adjusted 27/03/07 (1 page) |
11 May 2007 | Ad 27/03/07--------- £ si 4120419@1=4120419 £ ic 8450000/12570419 (2 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | Particulars of mortgage/charge (8 pages) |
12 April 2007 | Particulars of mortgage/charge (13 pages) |
12 April 2007 | Particulars of mortgage/charge (13 pages) |
12 April 2007 | Particulars of mortgage/charge (8 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
19 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (6 pages) |
7 February 2005 | New director appointed (6 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 4275000/8450000 (2 pages) |
24 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 4275000/8450000 (2 pages) |
24 December 2004 | Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 100000/4275000 (2 pages) |
24 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
24 December 2004 | Ad 03/12/04--------- £ si 4175000@1=4175000 £ ic 100000/4275000 (2 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
14 October 2004 | Company name changed fairway industrial LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed fairway industrial LIMITED\certificate issued on 14/10/04 (2 pages) |
24 September 2004 | Particulars of mortgage/charge (8 pages) |
24 September 2004 | Particulars of mortgage/charge (8 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
21 May 2004 | Particulars of mortgage/charge (16 pages) |
21 May 2004 | Particulars of mortgage/charge (16 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (3 pages) |
19 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New director appointed (4 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
9 September 2003 | Particulars of mortgage/charge (9 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Particulars of mortgage/charge (9 pages) |
9 September 2003 | Particulars of mortgage/charge (14 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Particulars of mortgage/charge (14 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
3 September 2003 | Ad 21/08/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
3 September 2003 | Ad 21/08/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 September 2003 | Ad 21/08/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
3 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
3 September 2003 | Ad 21/08/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2003 | New director appointed (5 pages) |
8 August 2003 | New director appointed (5 pages) |
8 August 2003 | New director appointed (4 pages) |
8 August 2003 | New director appointed (4 pages) |
8 August 2003 | New director appointed (5 pages) |
8 August 2003 | New director appointed (4 pages) |
8 August 2003 | New director appointed (4 pages) |
8 August 2003 | New director appointed (5 pages) |
24 July 2003 | Incorporation (17 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (17 pages) |