Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Jean Jacques Murray |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1998(97 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Jacques Gaston Murray |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Emmanuel David Oliver Adrien Sebag |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Xavier Mignolet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Finanace Manager |
Country of Residence | United States |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Marie Claire Leon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American,French |
Status | Current |
Appointed | 08 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chairman's Assistant |
Country of Residence | United States |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Jean-Pierre Murray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 December 1999) |
Role | Management Consultant |
Correspondence Address | Flat 5 43 Lowndes Square London SW1X 9JL |
Director Name | Mr Christopher Richard Freemantle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 1993) |
Role | Director Of Companies |
Correspondence Address | Brockwell Butlers Cross Aylesbury Bucks HP17 0UX |
Director Name | David Brian Pearl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1994) |
Role | Chartered Accoutnant |
Correspondence Address | 311 Portland Road Glacis Road Gibraltar |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Larson Road Upper Heyford Bicester Oxfordshire OX25 5TA |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Jean Jacques Murray |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 1994) |
Role | Real Estate Development Manage |
Correspondence Address | 8054 Fisher Island Drive Fisher Island Florida Usa 33109 |
Director Name | Mr Matthew John Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 1999) |
Role | Csur |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Chipping Norton Oxfordshire OX7 5TQ |
Director Name | Mr Francis Michael Benjamin Gailer |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(97 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 21 December 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DS |
Director Name | Mr Joel Lawrence Simmonds |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United States |
Correspondence Address | 565 Sabal Palm Road Miami Florida Fl 33137 |
Director Name | Randall King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2010) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1994) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | londonsecurity.org |
---|---|
Telephone | 01422 372852 |
Telephone region | Halifax |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
9.9m at £0.01 | Eoi Fire Sarl 80.43% Ordinary |
---|---|
2.3m at £0.01 | Tristar Fire Corp 18.40% Ordinary |
143.5k at £0.01 | Shareholder Name Missing 1.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £100,876,000 |
Gross Profit | £82,238,000 |
Net Worth | £24,016,000 |
Cash | £20,978,000 |
Current Liabilities | £21,403,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
17 October 1980 | Delivered on: 22 October 1980 Persons entitled: Hambro Life Assurance Limited Classification: Deed of substitution and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 12/4/79 on an account current. Particulars: 90, 92, 94 & 94A gosford street coventry t/n wk 96806. Fully Satisfied |
---|---|
20 June 1980 | Delivered on: 27 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings court and 185, 187, 189, & 191 & 193 kings road, chelsea, london SW3. Fully Satisfied |
30 May 1980 | Delivered on: 2 June 1980 Persons entitled: Hambro Life Assurance Limited Classification: Further charge Secured details: £270,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises 147, 149, 151, 153 & 155 kings road, london SW3. Fully Satisfied |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 May 1980 | Delivered on: 2 June 1980 Persons entitled: Hambro Provident Assurance Limited Classification: Further charge Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 10/5/1980. Particulars: 185, 187, 189, 191 and 193 kings rd chelsea london SW3 and kings court north and kings court south. Title no ngl 188152. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). 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 |
21 April 1992 | Delivered on: 8 May 1992 Satisfied on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under or by virtue of the intra-group loan. See form 395 for details. Fully Satisfied |
21 April 1992 | Delivered on: 8 May 1992 Satisfied on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under or by virtue of the credit agreement.see form 395 for further details. Fully Satisfied |
14 April 1992 | Delivered on: 24 April 1992 Satisfied on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M633C for full details. 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 |
23 October 1991 | Delivered on: 13 November 1991 Satisfied on: 30 December 1999 Persons entitled: Nu-Swift PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH september 1991. Particulars: 500 'b' ordinary shares in suitsort limited (co no 2557615). Fully Satisfied |
29 January 1991 | Delivered on: 9 February 1991 Satisfied on: 30 December 1999 Persons entitled: N M Rothschild & Sons Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and the benefit of the loan together with all other security for the time being. (Please see form 395 for full details). Fully Satisfied |
5 November 1986 | Delivered on: 17 November 1986 Satisfied on: 13 June 1988 Persons entitled: Allied Dunbar Assurances PLC. Classification: Deed of substitution & charge Secured details: £2,640,000 and all other moneys due or to become due covenanted in a legal charge dated 16-7-85 due from the company to the chargee. Particulars: F/Hold property situate:- the borough of preston, lancashire known as crystal house, fishergate, preston. Title no. La 527744. l/hold interest situate- the borough of preston lancashire known as crystal house, fishergate, preston. Title no. La 527744. f/hold bayheath house, prince regent street, stockton-on-tees. Cleveland. Title no tes 22096. Fully Satisfied |
20 August 1986 | Delivered on: 27 August 1986 Satisfied on: 30 December 1999 Persons entitled: Crusader Insurance PLC. Classification: Legal charge Secured details: £65,098.64 due from the company to the chargee. Particulars: F/H property being land and buildings lying on the north side of trowers way (known as unit 25C) holmethorpe redhill surrey t/n sy 478653. Fully Satisfied |
20 August 1986 | Delivered on: 27 August 1986 Satisfied on: 13 June 1988 Persons entitled: Crusader Insurance PLC. Classification: Legal charge Secured details: £211,109.36 due from the company to the chargee. Particulars: F/H property known as 4A, 4B and 4C gelderd lane leeds west yorkshire t/n wyk 160374. Fully Satisfied |
30 May 1980 | Delivered on: 2 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold premises at 147, 149, 151, 153 and 155 kings road london SW3. Fully Satisfied |
20 August 1986 | Delivered on: 27 August 1986 Satisfied on: 30 December 1999 Persons entitled: Crusader Insurance PLC. Classification: Legal charge Secured details: £242,940-14 due from the company to the chargee. Particulars: F/H property known as unit 25 trowers way holmethorpe in the reigate and banstead district of surrey t/n sy 475309. Fully Satisfied |
20 August 1986 | Delivered on: 27 August 1986 Satisfied on: 13 June 1988 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £76,248.80 due from the company to the charge. Particulars: F/H property known as units 3A, 3B and 3C gelderd lane leeds west yorkshire t/n wyk 160373. Fully Satisfied |
20 August 1986 | Delivered on: 21 August 1986 Satisfied on: 30 December 1999 Persons entitled: A.P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. leasehold property k/a wellington house delamell street crewe cheshire title no. Ch 63642 2. freehold property k/a bayheath house, prince regent st. Stockton-on-tees cleveland title no. Tes 22096 3. leasehold property k/a regian house, james street, liverpool title no ms 114011. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1986 | Delivered on: 27 March 1986 Satisfied on: 30 December 1999 Persons entitled: A P Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land at preston containing an area of 1,204 sq yds approx bounded on the north side by a street forming the southerly boundary of the market square on the east side by birley street on the south side by fisher gate and on the west side by cheapside floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1985 | Delivered on: 2 January 1985 Satisfied on: 30 December 1999 Persons entitled: Provincial Trust Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Austin house, 17 george street, & 12, 14 & 16 charlotte street, manchester. Fully Satisfied |
16 July 1985 | Delivered on: 18 July 1985 Satisfied on: 30 December 1999 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £2,640 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in chelsea london (full details see doc M348). Fully Satisfied |
25 April 1985 | Delivered on: 27 April 1985 Satisfied on: 18 September 1986 Persons entitled: Lloyds Bank Plcas Trustees Classification: Mortgage Secured details: £500,000 due from the company and/or craftprime limited to the chargee. Particulars: 7 trebeck street and 31 and 33 shepherd market london. Fully Satisfied |
11 March 1985 | Delivered on: 12 March 1985 Satisfied on: 10 February 2001 Persons entitled: Coutts & Company Classification: Series of debentures Fully Satisfied |
26 June 1984 | Delivered on: 13 July 1984 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal charge Secured details: Securing £675,000 from the company to the chargee supplemental to a legal mortgage dated 7-9-82 & a legal mortgage dated 10-1-84. Particulars: L/H 325-341 kings road. Chelsea. T/n ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Satisfied on: 13 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90, 92, 94, 94A gosford street coventry west midlands title no wk 96806. Fully Satisfied |
7 December 1979 | Delivered on: 11 December 1979 Satisfied on: 30 December 1999 Persons entitled: Wintrust Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fhold 374 to 390 even nos kings road chelsea london SW3 title no ngl 343025. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 21 to 23 vicarage gate 36, 36A, 36B 38 38A 38B 38C & 38D kensington church street london borough of kensington & chelsea title no ngl 235478. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 374 to 390 (even) kings road chelsea SW3 london borough of kensington & chelsea title no ngl 343025. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 & 9 trebeck street, & 29 & 31 & 33 shepherd market W1 london borough of city of westminster title no ngl 202729. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 trebeck street & 31 & 33 shepherd market mayfair london borough of city of westminster title no ln 108759. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185, 187, 191 & 193 kings road london borough of kensington & chelsea title nos ngl 188152 & ngl 350118. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 325-341 kings road london borough of kensington & chelsea title no ngl 177497. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147-153 (odd nos) kings road, london borough of kensington & chelsea. Title no ngl 177497. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 147-155 (odd nos) kings road, london borough of kensington & chelsea. Title no ngl 375921. Fully Satisfied |
4 April 1984 | Delivered on: 16 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 chesterfield street W1 london borough of westminster. Fully Satisfied |
13 January 1984 | Delivered on: 3 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H upper part comprising 1ST 2ND & 3RD floors of building no 1 chesterfield st mayfair W1 london borough of city of westminster. Fully Satisfied |
10 July 1978 | Delivered on: 13 July 1978 Satisfied on: 30 December 1999 Persons entitled: Greyhound Guaranty Limited Classification: Legal charge Secured details: £308,000. Particulars: Lytonia house, 7-13 (odd nos) praed st london borough of city of westminster title no ngl 3147487 trebeck st. 31 & 22 shepherd market, mayfair london borough of the city of westminster l/h title no ln 108759. 7 & 9 trebeck st & 29,31 & 33 shepherd market, london borough of the city of westminster title no ngl 202729. Fully Satisfied |
10 January 1984 | Delivered on: 19 January 1984 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 325/341 kings road, chelsea t/n ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1983 | Delivered on: 19 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1/4, yarmouth place, W1 london borough of the city of westminster. Fully Satisfied |
7 April 1983 | Delivered on: 14 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 117, piccadilly W1, london borough of city of westminster. Fully Satisfied |
17 January 1983 | Delivered on: 27 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 chesterfield street W1 london borough of city of westminster. Fully Satisfied |
31 December 1982 | Delivered on: 7 January 1983 Persons entitled: Hambro Provident Assurance Limited Classification: Further charge Secured details: £70,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 17/11/77 & a supplemental deed dated 10/4/81. Particulars: L/H 21-23 vicarage gate, 36, 36A 36B 38, 38B 38C and 38D kensington church street. T/n ngl 235418 l/h 21-23 vicarage gate and 36/38D kensington church street t/n ngl 317747. Fully Satisfied |
31 December 1982 | Delivered on: 7 January 1983 Persons entitled: Hambro Provident Assurance Limited Classification: Further charge Secured details: £110,000 and all monies due or to become due from the company to the chargee under the terms of two legal charges dated 13/12/77 & 10/5/79. Particulars: L/H kings court north & south. 185-193 (odd nos) kings road. Chelsea t/n ngl 350118 l/h 185, 187, 191 and 193 kings road chelsea t/n ngl 188152. Fully Satisfied |
31 December 1982 | Delivered on: 7 January 1983 Persons entitled: Hambro Life Assurance PLC. Classification: Further charge Secured details: £35.000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 30/5/80. Particulars: L/H 147-155 kings road chelsea title no: ngl 375921 l/h 147-153 (odd nos) kings road, chelsea. Title no. Ngl 177497. Fully Satisfied |
24 December 1982 | Delivered on: 4 January 1983 Satisfied on: 30 December 1999 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 and 9 trebeck street and 29,30,31 and 33 shepherds market, city of westminster title no. Ngl 202729. l/h 7 trebeck street and 31 & 33 shepherds market city of westminster. Title no: ln 108759. Fully Satisfied |
13 September 1982 | Delivered on: 16 September 1982 Persons entitled: Hambro Provident Assurance Limited Classification: Deed of further charge Secured details: £90,000. Particulars: F/H & l/h land and buildings at the north east end of paddock street in the city of norwich title nos nk 4180 & nk 4248. Fully Satisfied |
7 September 1982 | Delivered on: 10 September 1982 Satisfied on: 30 December 1999 Persons entitled: Allied Irish Investment Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 325/341 (odd) kings road chelsea, london SW3 title no. Ngl 395234. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1978 | Delivered on: 13 July 1978 Satisfied on: 30 December 1999 Persons entitled: Greyhound Guaranty Limited Classification: Rent account deed Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 10.7.78. Particulars: Moneys standing to the account of the company being the rents licence. Fees and any other moneys payable to the company by the lessees and tenants etc of the properties charged by the legal charge dated 10.7.78. Fully Satisfied |
7 September 1982 | Delivered on: 10 September 1982 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 325/341 kings road, chelsea london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1982 | Delivered on: 10 September 1982 Satisfied on: 30 December 1999 Persons entitled: Allied Irish Investment Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of warranties given by flockrick limited contained in a deed dated 30 march 1981. Fully Satisfied |
7 September 1982 | Delivered on: 10 September 1982 Satisfied on: 30 December 1999 Persons entitled: Allied Investment Bank Limited. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all monies due or owing or to become due or owing to the company under a covenant dated 30 march 1981. Fully Satisfied |
2 March 1982 | Delivered on: 19 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 325/341 (odd nos) kings road, SW3 kensington & chelsea title no ngl 395234 & ngl 87684. Fully Satisfied |
2 March 1982 | Delivered on: 19 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 90,92,94,94A gosford street, coventry west midlands title no. Wk 96806. Fully Satisfied |
26 October 1981 | Delivered on: 13 November 1981 Persons entitled: Hambro Life Assurance Limited Classification: Deed of further charge Secured details: £300,000. Particulars: F/H: the porticos 374-390 (even) kings rd london SW3 title no ngl 343025 subject to and with the benefit of leases of parts of the said property. Fully Satisfied |
10 April 1981 | Delivered on: 22 April 1981 Persons entitled: Hambro Provident Assurance Limited Classification: Further charge Secured details: £180,000. Particulars: L/H 21, 22 & 23 vicarage gate and 36,36A 36B 38/38A, 38B & 38C/d kensington church st london W8. Title no ngl 317747 ngl 235418. Fully Satisfied |
30 March 1981 | Delivered on: 6 April 1981 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H alexandra mansions and 325/341 (odd nos) inclusive kings road, kensington & chelsea, london demised for a term of 125 years from 25/3/81 and l/h 325/341 (odd nos incl) kings rd. Demised for a term expiring on 21/6/97 and a right contained therein to acquire the reversion thereto and the benefit of a warranty given by flockrick limited and kingsland investment corporation to the borrower and the benefit of a covenant by algemene bank de nederland to the borrower and the benefit of an agreement dated 9/12/80 made between kingsland investment corporation and the borrower. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1981 | Delivered on: 3 March 1981 Satisfied on: 30 December 1999 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 7 and 9 trebeck street and 29 31 and 33 shepherd market and l/h 7 trebeck street and 31 and 33 shepherd market westminster f/h title no ngl 202729 l/h title no ln 108759. Fully Satisfied |
17 December 1980 | Delivered on: 22 December 1980 Persons entitled: Hambro Life Assurance Limited Classification: Legal charge Secured details: £850,000. Particulars: 374/390 (even no's) kings road, chelsea, kensington & chelsea, london. Title no. Ngl 34025. Fully Satisfied |
26 January 1978 | Delivered on: 2 February 1978 Satisfied on: 30 December 1999 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H & l/h interests in factories a & b paddock st norwich title nos nr 4180 nr 4248. Fully Satisfied |
2 May 2013 | Delivered on: 8 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 8 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
---|---|
1 September 2023 | Purchase of own shares.
|
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (72 pages) |
10 July 2023 | Resolutions
|
4 July 2023 | Purchase of own shares.
|
4 July 2023 | Purchase of own shares.
|
14 June 2023 | Purchase of own shares.
|
14 June 2023 | Purchase of own shares.
|
12 June 2023 | Cessation of Jacques Gaston Murray as a person with significant control on 7 June 2023 (1 page) |
12 June 2023 | Termination of appointment of Jacques Gaston Murray as a director on 7 June 2023 (1 page) |
27 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
29 June 2022 | Resolutions
|
28 June 2022 | Group of companies' accounts made up to 31 December 2021 (72 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 July 2021 | Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
20 July 2021 | Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
15 July 2021 | Group of companies' accounts made up to 31 December 2020 (72 pages) |
15 July 2021 | Resolutions
|
28 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
30 July 2020 | Group of companies' accounts made up to 31 December 2019 (72 pages) |
16 July 2020 | Resolutions
|
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 July 2019 | Resolutions
|
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 October 2018 | Director's details changed for Mr Jean Jacques Murray on 15 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Jean Jacques Murray on 11 October 2018 (2 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
28 June 2018 | Resolutions
|
12 March 2018 | Termination of appointment of Francis Michael Benjamin Gailer as a director on 5 March 2018 (1 page) |
20 November 2017 | Amended group of companies' accounts made up to 31 December 2016 (54 pages) |
6 November 2017 | Cessation of Marie-Claire Leon as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Change of details for Mr Jean Pierre Murray as a person with significant control on 18 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Cessation of Xavier Mignolet as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Cessation of Baudouin Terlinden as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Cessation of Xavier Mignolet as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Change of details for Mr Jean Jacques Murray as a person with significant control on 18 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Cessation of Baudouin Terlinden as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Change of details for Mr Jean Jacques Murray as a person with significant control on 18 October 2017 (2 pages) |
6 November 2017 | Cessation of Marie-Claire Leon as a person with significant control on 18 October 2017 (1 page) |
6 November 2017 | Change of details for Mr Jean Pierre Murray as a person with significant control on 18 October 2017 (2 pages) |
29 September 2017 | Notification of Marie-Claire Leon as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jacques Gaston Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jean Jacques Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Baudouin Terlinden as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jean Jacques Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jacques Gaston Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jean Pierre Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Baudouin Terlinden as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Xavier Mignolet as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Marie-Claire Leon as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Jean Pierre Murray as a person with significant control on 24 July 2017 (2 pages) |
29 September 2017 | Notification of Xavier Mignolet as a person with significant control on 24 July 2017 (2 pages) |
11 September 2017 | Amended group of companies' accounts made up to 31 December 2016 (54 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
13 March 2017 | Director's details changed for Jean-Pierre Murray on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Jean-Pierre Murray on 13 March 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
26 June 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 June 2014 | Resolutions
|
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
27 June 2014 | Resolutions
|
16 June 2014 | Section 519 (1 page) |
16 June 2014 | Section 519 (1 page) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Resolutions
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
28 June 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 58 in full (4 pages) |
9 May 2013 | Satisfaction of charge 60 in full (4 pages) |
9 May 2013 | Satisfaction of charge 60 in full (4 pages) |
9 May 2013 | Satisfaction of charge 59 in full (4 pages) |
9 May 2013 | Satisfaction of charge 59 in full (4 pages) |
9 May 2013 | Satisfaction of charge 58 in full (4 pages) |
8 May 2013 | Registration of charge 000534170064 (20 pages) |
8 May 2013 | Registration of charge 000534170063 (19 pages) |
8 May 2013 | Registration of charge 000534170064 (20 pages) |
8 May 2013 | Registration of charge 000534170063 (19 pages) |
7 May 2013 | Registration of charge 000534170062 (38 pages) |
7 May 2013 | Registration of charge 000534170061
|
7 May 2013 | Registration of charge 000534170062 (38 pages) |
7 May 2013 | Registration of charge 000534170061
|
18 January 2013 | Registered office address changed from Premier House 4 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Premier House 4 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page) |
15 November 2012 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
15 November 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Purchase of own shares. (3 pages) |
25 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
2 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Purchase of own shares. (3 pages) |
16 December 2010 | Annual return made up to 28 October 2010 with bulk list of shareholders (21 pages) |
16 December 2010 | Annual return made up to 28 October 2010 with bulk list of shareholders (21 pages) |
29 November 2010 | Interim accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Termination of appointment of Randall King as a director (1 page) |
29 November 2010 | Interim accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Termination of appointment of Randall King as a director (1 page) |
20 September 2010 | Auditor's resignation (1 page) |
20 September 2010 | Auditor's resignation (1 page) |
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
27 January 2010 | Annual return made up to 16 October 2009 with bulk list of shareholders (23 pages) |
27 January 2010 | Annual return made up to 16 October 2009 with bulk list of shareholders (23 pages) |
22 January 2010 | Director's details changed for Mr Jean Jacques Murray on 31 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Jean Jacques Murray on 31 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Marie Claire Leon on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Xavier Mignolet on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jean Jacques Murray on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Richard John Pollard on 21 December 2009 (1 page) |
22 December 2009 | Director's details changed for Jean Christophe Francois George Pillois on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jean Christophe Francois George Pillois on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Marie Claire Leon on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Randall King on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jacques Gaston Murray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Francis Michael Benjamin Gailer on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Henry Bonner Shouler on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jean-Pierre Murray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Randall King on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Francis Michael Benjamin Gailer on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Richard John Pollard on 21 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Jacques Gaston Murray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jean Jacques Murray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Xavier Mignolet on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jean-Pierre Murray on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Henry Bonner Shouler on 21 December 2009 (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
15 June 2009 | Interim accounts made up to 31 December 2008 (51 pages) |
15 June 2009 | Interim accounts made up to 31 December 2008 (51 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
26 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page) |
26 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page) |
22 January 2009 | Return made up to 16/10/08; bulk list available separately (10 pages) |
22 January 2009 | Return made up to 16/10/08; bulk list available separately (10 pages) |
22 January 2009 | Director's change of particulars / jacques murray / 27/10/2008 (1 page) |
22 January 2009 | Director's change of particulars / jacques murray / 27/10/2008 (1 page) |
19 January 2009 | Appointment terminated director joel simmonds (1 page) |
19 January 2009 | Appointment terminated director joel simmonds (1 page) |
3 September 2008 | Director appointed jean-pierre murray (2 pages) |
3 September 2008 | Director appointed jean-pierre murray (2 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
16 May 2008 | Interim accounts made up to 30 April 2008 (9 pages) |
16 May 2008 | Interim accounts made up to 30 April 2008 (9 pages) |
28 March 2008 | Interim accounts made up to 31 January 2008 (9 pages) |
28 March 2008 | Interim accounts made up to 31 January 2008 (9 pages) |
11 March 2008 | Director appointed randall king (2 pages) |
11 March 2008 | Director appointed randall king (2 pages) |
16 November 2007 | Interim accounts made up to 30 September 2007 (9 pages) |
16 November 2007 | Interim accounts made up to 30 September 2007 (9 pages) |
13 November 2007 | Return made up to 23/10/07; bulk list available separately
|
13 November 2007 | Return made up to 23/10/07; bulk list available separately
|
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
17 November 2006 | Return made up to 23/10/06; bulk list available separately (10 pages) |
17 November 2006 | Return made up to 23/10/06; bulk list available separately (10 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Return made up to 23/10/05; bulk list available separately (10 pages) |
25 November 2005 | Return made up to 23/10/05; bulk list available separately (10 pages) |
9 September 2005 | £ ic 144784/144384 20/01/05 £ sr [email protected]=400 (1 page) |
9 September 2005 | £ ic 144034/122482 05/07/05 £ sr [email protected]=21552 (1 page) |
9 September 2005 | £ ic 144784/144384 20/01/05 £ sr [email protected]=400 (1 page) |
9 September 2005 | £ ic 144384/144034 24/01/05 £ sr [email protected]=350 (1 page) |
9 September 2005 | £ ic 144034/122482 05/07/05 £ sr [email protected]=21552 (1 page) |
9 September 2005 | £ ic 144384/144034 24/01/05 £ sr [email protected]=350 (1 page) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
7 July 2005 | Initial accounts made up to 24 June 2005 (11 pages) |
7 July 2005 | Initial accounts made up to 24 June 2005 (11 pages) |
6 July 2005 | Memorandum and Articles of Association (44 pages) |
6 July 2005 | Memorandum and Articles of Association (44 pages) |
24 June 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
24 June 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
23 June 2005 | Cancel sha prem/cap red res/cap (4 pages) |
23 June 2005 | Cancel sha prem/cap red res/cap (4 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
19 April 2005 | £ ic 1447490/1447090 20/01/05 £ sr [email protected]=400 (1 page) |
19 April 2005 | £ ic 1447840/1447490 24/01/05 £ sr [email protected]=350 (1 page) |
19 April 2005 | £ ic 1447840/1447490 24/01/05 £ sr [email protected]=350 (1 page) |
19 April 2005 | £ ic 1447490/1447090 20/01/05 £ sr [email protected]=400 (1 page) |
23 November 2004 | Return made up to 23/10/04; bulk list available separately
|
23 November 2004 | Return made up to 23/10/04; bulk list available separately
|
13 August 2004 | Interim accounts made up to 31 May 2004 (11 pages) |
13 August 2004 | Interim accounts made up to 31 May 2004 (11 pages) |
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
21 November 2003 | Return made up to 23/10/03; bulk list available separately (10 pages) |
21 November 2003 | Return made up to 23/10/03; bulk list available separately (10 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
13 July 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
16 April 2003 | Company name changed london securities PLC\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed london securities PLC\certificate issued on 16/04/03 (2 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
6 November 2002 | Return made up to 23/10/02; bulk list available separately
|
6 November 2002 | Return made up to 23/10/02; bulk list available separately
|
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
5 December 2001 | Memorandum and Articles of Association (43 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Memorandum and Articles of Association (43 pages) |
5 December 2001 | Resolutions
|
13 November 2001 | Return made up to 23/10/01; bulk list available separately
|
13 November 2001 | Return made up to 23/10/01; bulk list available separately
|
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
27 June 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
27 June 2001 | Director's particulars changed (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 23/10/00; bulk list available separately (9 pages) |
3 January 2001 | Return made up to 23/10/00; bulk list available separately (9 pages) |
20 September 2000 | £ ic 1459161/1457144 27/06/00 £ sr [email protected]=2017 (1 page) |
20 September 2000 | £ ic 1459161/1457144 27/06/00 £ sr [email protected]=2017 (1 page) |
19 July 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
4 February 2000 | Return made up to 23/10/99; bulk list available separately (9 pages) |
4 February 2000 | Return made up to 23/10/99; bulk list available separately (9 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 29/12/99--------- £ si [email protected]=949612 £ ic 509549/1459161 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 29/12/99--------- £ si [email protected]=949612 £ ic 509549/1459161 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Nc inc already adjusted 29/12/99 (1 page) |
5 January 2000 | Nc inc already adjusted 29/12/99 (1 page) |
5 January 2000 | Director resigned (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | £ ic 512049/509549 06/07/99 £ sr [email protected]=2500 (1 page) |
27 July 1999 | £ ic 512049/509549 06/07/99 £ sr [email protected]=2500 (1 page) |
4 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 23/10/98; bulk list available separately (7 pages) |
9 November 1998 | Return made up to 23/10/98; bulk list available separately (7 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
7 August 1998 | Location of register of members (non legible) (1 page) |
7 August 1998 | Location of register of members (non legible) (1 page) |
10 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
6 November 1997 | Return made up to 23/10/97; bulk list available separately
|
6 November 1997 | Return made up to 23/10/97; bulk list available separately
|
8 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
8 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
10 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
10 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
7 November 1995 | Return made up to 23/10/95; full list of members (7 pages) |
7 November 1995 | Return made up to 23/10/95; full list of members (7 pages) |
31 July 1995 | Auditor's resignation (2 pages) |
31 July 1995 | Auditor's resignation (2 pages) |
2 July 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
2 July 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
9 May 1995 | Memorandum and Articles of Association (94 pages) |
9 May 1995 | Memorandum and Articles of Association (94 pages) |
30 April 1995 | Ad 30/12/94--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (52 pages) |
30 April 1995 | Ad 30/12/94--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (52 pages) |
24 April 1995 | Accounts made up to 30 September 1994 (19 pages) |
24 April 1995 | Certificate of specific penalty (2 pages) |
24 April 1995 | Certificate of specific penalty (2 pages) |
24 April 1995 | Accounts made up to 30 September 1994 (19 pages) |
19 April 1995 | Certificate of reduction of issued capital and share premium (1 page) |
19 April 1995 | Certificate of reduction of issued capital and share premium (1 page) |
12 April 1995 | Reduct cap and sh prem account (6 pages) |
12 April 1995 | Reduct cap and sh prem account (6 pages) |
1 February 1995 | Ad 30/12/94--------- £ si [email protected]=4526666 £ ic 18227544/22754210 (2 pages) |
1 February 1995 | Ad 30/12/94--------- £ si [email protected]=4526666 £ ic 18227544/22754210 (2 pages) |
14 December 1994 | Listing of particulars (54 pages) |
14 December 1994 | Listing of particulars (54 pages) |
22 November 1994 | Notice of completion of voluntary arrangement (3 pages) |
22 November 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1994 (2 pages) |
22 November 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 1994 (2 pages) |
22 November 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1994 (2 pages) |
22 November 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 1994 (2 pages) |
22 November 1994 | Notice of completion of voluntary arrangement (3 pages) |
5 May 1994 | Accounts made up to 30 September 1993 (22 pages) |
5 May 1994 | Accounts made up to 30 September 1993 (22 pages) |
4 January 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1993 (3 pages) |
4 January 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1993 (3 pages) |
27 April 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
27 April 1993 | Full group accounts made up to 30 September 1992 (25 pages) |
23 October 1992 | Resolutions
|
23 October 1992 | Resolutions
|
11 March 1985 | Company name changed\certificate issued on 11/03/85 (3 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (3 pages) |
30 April 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 April 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 1981 | Memorandum of association (13 pages) |
4 March 1981 | Memorandum of association (13 pages) |
11 January 1979 | Company name changed\certificate issued on 11/01/79 (2 pages) |
11 January 1979 | Company name changed\certificate issued on 11/01/79 (2 pages) |
31 May 1962 | Company name changed\certificate issued on 31/05/62 (2 pages) |
31 May 1962 | Company name changed\certificate issued on 31/05/62 (2 pages) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (2 pages) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Certificate of incorporation (1 page) |