London
EC2Y 5AS
Director Name | Mr Peter David Malcolm |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Corporate Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Timothy John Cooley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Corporate Services Manager |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr William Purves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Newgate Funding Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,826,000 |
Gross Profit | £42,520,000 |
Net Worth | £22,000 |
Cash | £97,119,000 |
Current Liabilities | £38,304,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
13 June 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
5 February 2024 | Appointment of Mr Peter David Malcolm as a director on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (36 pages) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Change of details for Newgate Funding Holdings Limited as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered 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 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
19 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
19 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
19 July 2021 | Change of details for Newgate Funding Holdings Limited as a person with significant control on 5 July 2021 (2 pages) |
19 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered 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 2021 | Appointment of Mr Colin Arthur Benford as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 September 2019 | Second filing for the appointment of Mr Carl Steven Baldry as a director (6 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (35 pages) |
31 May 2019 | Change of details for Newgate Funding Holdings Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for Newgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for Newgate Funding Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2015 | Appointment of Sean Martin as a director on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Sean Martin as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Sean Martin as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Carl Baldry as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Carl Baldry as a director on 3 August 2015
|
3 August 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Carl Baldry as a director on 3 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
30 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 December 2011 (1 page) |
2 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
2 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
2 December 2011 | Termination of appointment of William Purves as a director (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
30 November 2011 | Termination of appointment of Merrill Lynch Corporate Services Limited as a secretary (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 August 2010 | Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Capita Trust Corporate Limited on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 31 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
24 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (41 pages) |
5 January 2010 | Memorandum and Articles of Association (41 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 26 December 2008 (23 pages) |
3 August 2009 | Full accounts made up to 26 December 2008 (23 pages) |
6 January 2009 | Full accounts made up to 28 December 2007 (23 pages) |
6 January 2009 | Full accounts made up to 28 December 2007 (23 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated director timothy cooley (1 page) |
19 June 2008 | Appointment terminated director timothy cooley (1 page) |
18 June 2008 | Director appointed william purves (3 pages) |
18 June 2008 | Director appointed william purves (3 pages) |
25 March 2008 | Director's change of particulars / capita trust corporate LIMITED / 19/02/2008 (1 page) |
25 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / timothy cooley / 19/02/2007 (1 page) |
25 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / capita trust corporate LIMITED / 19/02/2008 (1 page) |
25 March 2008 | Director's change of particulars / timothy cooley / 19/02/2007 (1 page) |
4 January 2008 | Particulars of mortgage/charge (16 pages) |
4 January 2008 | Particulars of mortgage/charge (16 pages) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
30 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 August 2007 | Full accounts made up to 29 December 2006 (19 pages) |
30 August 2007 | Full accounts made up to 29 December 2006 (19 pages) |
11 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
11 August 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
2 July 2007 | Particulars of mortgage/charge (7 pages) |
2 July 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Return made up to 18/02/07; full list of members (6 pages) |
15 June 2007 | Return made up to 18/02/07; full list of members (6 pages) |
14 June 2007 | Particulars of mortgage/charge (15 pages) |
14 June 2007 | Particulars of mortgage/charge (15 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (16 pages) |
28 March 2007 | Particulars of mortgage/charge (16 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
16 November 2006 | Particulars of mortgage/charge (16 pages) |
16 November 2006 | Particulars of mortgage/charge (16 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | Particulars of mortgage/charge (14 pages) |
7 July 2006 | Particulars of mortgage/charge (14 pages) |
29 June 2006 | Particulars of mortgage/charge (14 pages) |
29 June 2006 | Particulars of mortgage/charge (14 pages) |
7 April 2006 | Particulars of mortgage/charge (20 pages) |
7 April 2006 | Particulars of mortgage/charge (20 pages) |
28 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
28 March 2006 | Application to commence business (2 pages) |
28 March 2006 | Application to commence business (2 pages) |
28 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 2006 | Incorporation (17 pages) |
17 February 2006 | Incorporation (17 pages) |