Company NameNewgate Funding Plc
Company StatusActive
Company Number05713910
CategoryPublic Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter David Malcolm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(17 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 February 2006(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCorporate Services Manager
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Newgate Funding Holdings LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£59,826,000
Gross Profit£42,520,000
Net Worth£22,000
Cash£97,119,000
Current Liabilities£38,304,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

13 June 2007Delivered on: 14 June 2007
Persons entitled: Abn Amro Trustees Limited as the Security Trustee for the Secured Creditors

Classification: The series security deed supplement
Secured details: All monies due or to become due from the company to the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The series assets. See the mortgage charge document for full details.
Outstanding
15 March 2007Delivered on: 2 April 2007
Persons entitled: Merrill Lynch International Bank Limited (The 'Series Portfolio Seller')

Classification: Assignation and charge dated 13 march 2007 and
Secured details: All monies due or to become due from the company to the series secured creditors on any account whatsoever.
Particulars: The whole right title and interest present and future in and to the series originator scottish trust property. See the mortgage charge document for full details.
Outstanding
15 March 2007Delivered on: 28 March 2007
Persons entitled: Abn Amro Trustees Limited as the Security Trustee for the Secured Creditors

Classification: The series security deed supplement
Secured details: All monies due or to become due from the company to the series secured creditors and to the programme secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer hereby comfirms that the series assets relate to the series and are subject to the security constituted by the security deed,. See the mortgage charge document for full details.
Outstanding
2 November 2006Delivered on: 16 November 2006
Persons entitled:
Abn Amro Trustees Limited Acting as the Security Trustee for the Secured Creditors
Abn Amro Trustees Limited Acting as the Security Trustee for the Secured Creditors

Classification: The series security deed supplement which is supplemental to a security deed dated 30 march 2006
Secured details: All monies due or to become due from the company to the series secured creditors of such series and to the programme secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets. See the mortgage charge document for full details.
Outstanding
2 November 2006Delivered on: 14 November 2006
Persons entitled: Merrill Lynch International Bank Limited (The Series Portfolio Seller)

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the series secured creditors and the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignation and floating charge the company's whole right titleand interest present and future in and to the series originator scottish trust property and floating charge to all and any additional scottish trust property. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 7 July 2006
Persons entitled: Abn Amro Trustees Limited as the Security Trustee for the Secured Creditors

Classification: The series security deed supplement which is supplemental to the security deed dated 30TH march 2006
Secured details: All monies due or to become due from the company to the series secured creditors and the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issuers rights in respect of the series and in respect of the loans. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 7 July 2006
Persons entitled: Abn Amro Trustees Limited as Security Trustee

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the series secured creditors and the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the series originator scottish trust property and in and to all and any additional series originator scottish trust property applicable to the series and supplemental to the series originator scottish declaration of trust and in and to each consolidated mortgage loan, prefunded mortgage loan and substitute mortgage loan and their respective collateral security,. See the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 29 June 2006
Persons entitled: Abn Amro Trustees Limited,a S Security Trustee

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the series secured creditors of such series and to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the series originator scottish trust property and in and to all and any additional series originator scottish trust property applicable to the series and supplemental to the series originator scottish declaration of trust and in and to each consolidated mortgage loan, prefunded mortgage loan and substitute mortgage loan and their respective collateral security. See the mortgage charge document for full details.
Outstanding
24 September 2008Delivered on: 14 October 2008
Persons entitled: Lasalle Global Trust Services Limited as Security Trustee

Classification: Series security deed supplement
Secured details: All monies due or to become due from the company to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer confirmed that the series assets relate to the series and are subject to the security see image for full details.
Outstanding
24 September 2008Delivered on: 14 October 2008
Persons entitled: Lasalle Global Trust Services Limited as Security Trustee

Classification: Series security deed supplement
Secured details: All monies due or to become due from the company to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer confirmed that the series assets relate to the series and are subject to the security see image for full details.
Outstanding
24 September 2008Delivered on: 14 October 2008
Persons entitled: Lasalle Global Trust Services Limited as Security Trustee

Classification: Series security deed supplement
Secured details: All monies due or to become due from the company to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The issuer confirmed that the series assets relate to the series and are subject to the security see image for full details.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Merrill Lynch International Bank Limited (The Series Portfolio Seller)

Classification: Assignation and charge dated 17 december 2007 and
Secured details: All monies due or to become due from the company to the series secured creditors and to the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to the scottish trust property. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Abn Amro Trustees Limited,as Security Trustee for the Secured Creditors

Classification: The series security deed supplement
Secured details: All monies due or to become due from newgate funding PLC (the "issuer") to the programme secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issuer's rights created under the series documents in respect of the series and the loans sold and all documents relating to the properties secured thereby. See the mortgage charge document for full details.
Outstanding
13 June 2007Delivered on: 2 July 2007
Persons entitled: Merrill Lynch International Bank Limited (The Series Portfolio Seller)

Classification: Assignation and charge
Secured details: All monies due or to become due from the company to the programme secured creditors and the series secured creditors 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 scottish trust propety. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 7 April 2006
Persons entitled: Abn Amro Trustees Limited

Classification: A security deed
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: By way offirst fixed charge all of its in repsect of (a) the loans and mortgages (other than the scottish loans and the scottish mortgages) and (b) all documents relating to the mortgages (other than the scottish mortgages) and the properties secured thereby (including the title deeds and any consents opinions certificates opions and valuations). See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Appointment of Mr Peter David Malcolm as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 July 2023Full accounts made up to 31 December 2022 (36 pages)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Change of details for Newgate Funding Holdings Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 July 2022Full accounts made up to 31 December 2021 (34 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (34 pages)
19 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
19 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
19 July 2021Change of details for Newgate Funding Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
19 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
18 January 2021Appointment of Mr Colin Arthur Benford as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (35 pages)
10 September 2019Second filing for the appointment of Mr Carl Steven Baldry as a director (6 pages)
7 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (35 pages)
31 May 2019Change of details for Newgate Funding Holdings Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (31 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Newgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for Newgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Sean Martin as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2019
(3 pages)
3 August 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Carl Baldry as a director on 3 August 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
10 June 2013Full accounts made up to 31 December 2012 (22 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page)
2 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 December 2011Termination of appointment of William Purves as a director (1 page)
2 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 December 2011Termination of appointment of William Purves as a director (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
30 November 2011Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
24 August 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (41 pages)
5 January 2010Memorandum and Articles of Association (41 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Full accounts made up to 26 December 2008 (23 pages)
3 August 2009Full accounts made up to 26 December 2008 (23 pages)
6 January 2009Full accounts made up to 28 December 2007 (23 pages)
6 January 2009Full accounts made up to 28 December 2007 (23 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (13 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 14 (13 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 13 (15 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 13 (15 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 14 (13 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (13 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 June 2008Appointment terminated director timothy cooley (1 page)
19 June 2008Appointment terminated director timothy cooley (1 page)
18 June 2008Director appointed william purves (3 pages)
18 June 2008Director appointed william purves (3 pages)
25 March 2008Director's change of particulars / capita trust corporate LIMITED / 19/02/2008 (1 page)
25 March 2008Return made up to 17/02/08; full list of members (4 pages)
25 March 2008Director's change of particulars / timothy cooley / 19/02/2007 (1 page)
25 March 2008Return made up to 17/02/08; full list of members (4 pages)
25 March 2008Director's change of particulars / capita trust corporate LIMITED / 19/02/2008 (1 page)
25 March 2008Director's change of particulars / timothy cooley / 19/02/2007 (1 page)
4 January 2008Particulars of mortgage/charge (16 pages)
4 January 2008Particulars of mortgage/charge (16 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
30 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 August 2007Full accounts made up to 29 December 2006 (19 pages)
30 August 2007Full accounts made up to 29 December 2006 (19 pages)
11 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
11 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
2 July 2007Particulars of mortgage/charge (7 pages)
2 July 2007Particulars of mortgage/charge (7 pages)
15 June 2007Return made up to 18/02/07; full list of members (6 pages)
15 June 2007Return made up to 18/02/07; full list of members (6 pages)
14 June 2007Particulars of mortgage/charge (15 pages)
14 June 2007Particulars of mortgage/charge (15 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
2 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (16 pages)
28 March 2007Particulars of mortgage/charge (16 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
16 November 2006Particulars of mortgage/charge (16 pages)
16 November 2006Particulars of mortgage/charge (16 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
7 July 2006Particulars of mortgage/charge (10 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
7 July 2006Particulars of mortgage/charge (14 pages)
7 July 2006Particulars of mortgage/charge (14 pages)
29 June 2006Particulars of mortgage/charge (14 pages)
29 June 2006Particulars of mortgage/charge (14 pages)
7 April 2006Particulars of mortgage/charge (20 pages)
7 April 2006Particulars of mortgage/charge (20 pages)
28 March 2006Certificate of authorisation to commence business and borrow (1 page)
28 March 2006Application to commence business (2 pages)
28 March 2006Application to commence business (2 pages)
28 March 2006Certificate of authorisation to commence business and borrow (1 page)
17 February 2006Incorporation (17 pages)
17 February 2006Incorporation (17 pages)