Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(45 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Harewood Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Jeremy David Marven Collins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Thomas Charles Evans |
---|---|
Status | Current |
Appointed | 01 September 2021(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Craig Stephen Burrow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Property Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Kenneth William Attrill |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Greyfriars 393 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | George Harrison Cox |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | Field House Gallogate Lane Weeton Leeds West Yorkshire LS17 0AZ |
Director Name | Mr John Kenneth Leadbeater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Clive Hewitt Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Pastures Totteridge London N20 8AN |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(37 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccards Wood Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Robin Anthony Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Gateland Drive Shadwell Leeds LS17 8HU |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 November 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(43 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr John Andrew Nettleton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(45 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ox Barn Culkerton Tetbury Gloucestershire GL8 8SS Wales |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(47 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(50 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 11 April 2014(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2021) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | www.tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,427,000 |
Gross Profit | £18,548,000 |
Net Worth | £141,903,000 |
Current Liabilities | £16,677,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
17 December 1998 | Delivered on: 19 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of trowers lane and kingsway derby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
29 October 1998 | Delivered on: 6 November 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90-96 (even) great ancoats street; 29-35 (odd) laystall st; 74 & 78 port street manchester t/no: GM383003 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon by way of assignment the goodwill of the business. Outstanding |
23 January 1997 | Delivered on: 5 February 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 12-28 (even numbers) & numbers 30 32 & 34 central road leeds k/a vassali house subject to various occupational leases with all fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 December 1995 | Delivered on: 20 December 1995 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Subjects comprising 363/381 (odd) byres road and 9/19 (odd) grosvenor lane glasgow t/n-GLA90965. Outstanding |
24 October 1974 | Delivered on: 12 November 1974 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H eider house 19 ducie street manchester. Outstanding |
27 November 1995 | Delivered on: 5 December 1995 Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee") Classification: Seventh supplemental trust deed Secured details: £25,000,000 being the aggregate principal amount of the new stock (as defined) together with interest at the rate of 10 1/2 per cent. Per annum (payable by equal half-yearly instalments on 27 june and 27 december in each year, the first payment of interest on the new stock being due on 27 december 1995 in respect of the period from (but excluding) 27 november 1995 to and including 27 december 1995) and premiums (if any) and the principal amount of and interest and premiums (if any) on the existing stock (as defined) and all other monies due from the company to the chargee intended to be secured by or pursuant to the trust deeds (as defined). Particulars: All and singular the properties described on the schedules attached to the form M395 together with all buildings and erections and fixtures and fixed plant and machinery .freehold land at 33 and 35 terminus road,eastbourne title number eb 6384 and all that freehold property known as 29 terminus road,eastbourne title number eb 12525. see the mortgage charge document for full details. Outstanding |
6 March 1995 | Delivered on: 16 March 1995 Persons entitled: Lloyds 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 property k/a or being junction of vicar lane, idney street and harewood street k/a coronation buildings now k/a 68/74 vicar lane leeds by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1995 | Delivered on: 16 March 1995 Persons entitled: Lloyds 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 property k/a 76/82 vicar lane, leeds t/no: wyk 5084 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1994 | Delivered on: 8 February 1994 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Sixth supplemental trust deed Secured details: £60,000,000 being the aggregate principal amount of the stock together with interest and all other monies intended to be secured by or pursuant to the trust deeds (as defined therein) due or to become due from the company to the chargee. Particulars: F/H properties k/a clifton arcade, blackpool, lancashire t/no. LA505095, 17, 19 and 19A market street and 10 west street, blackpool, lancashire t/no. LA475742, 21/25 market street, blackpool, lancashire t/no. P176599 and bilton house, 31 park parade, harrogate, north yorkshire together with all buildings fixtures fixed plant and machinery etc. thereon. See the mortgage charge document for full details. Outstanding |
6 May 1993 | Delivered on: 7 May 1993 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Fourth supplemental trust deed Secured details: £60,000,000 10 1/2 % debenture stock 2021 and all other monies due from the company and/or town centre securities (manchester) limited to the chargee under the terms of the trust deeds (as defined). Particulars: By way of first fixed charge the sum of £1,580,000 paid by way of cash cover by the company to the trustee. Outstanding |
18 March 1992 | Delivered on: 19 March 1992 Persons entitled: Guardian Royal Exchange Assurance Plcas Trustee Classification: Second supplemental trust deed Secured details: All principal and interest payable by the company in respect of the original £15,000,000 10.5% first mortgage debenture stock 2021 of the company constituted and secured by a trust deed dated 9TH april 1987 a first supplemental trust deed dated 2ND october 1989 and by the second supplemental trust deed together with all other monies intended to be secured by the said deeds. Particulars: Various properties as defined in form 395 ref M610C. Outstanding |
2 October 1989 | Delivered on: 7 October 1989 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Supplemental trust deed Secured details: £15,000,000 10.1/2% first mortgage debenture stock 2021 of the company created by a trust deed dated 9.4.87 together with all other monies intended to be secured by the deeds. Particulars: Various properties as specified in form 395 ref m 646C. Outstanding |
9 April 1987 | Delivered on: 14 April 1987 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Trust deed Secured details: The principal sum of £15,000,000 10 1/2% first mortgage debenture stock 2021 of the company together with all other moneys due or to become due from the company to the chargee as defined in the deed. Particulars: Various f/h and l/h properties as detailed on the continuation sheets of form 395 floating charge over (see doc. For full details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 November 1985 | Delivered on: 14 November 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coronation buildings, vicar lane, leeds. Outstanding |
22 July 1985 | Delivered on: 30 July 1985 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off 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. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Outstanding |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 45 weymouth street, london W1G 8BY registered at the land registry with title number BB15213. Outstanding |
15 July 2022 | Delivered on: 15 July 2022 Persons entitled: Apex Corporate Trustees (UK) Limited (as Delegate of Link Market Services Trustees Limited) Classification: A registered charge Particulars: The freehold land being 119 to 125 (odd), albion street, leeds (LS2 8ER) as is registered at hm land registry with title number YWE51300. For more details please refer to the instrument. Outstanding |
2 March 2022 | Delivered on: 7 March 2022 Persons entitled: Handelsbanken PLC, Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: 4 short description of any land, ships, aircraft or ip registered (or required to be registered) in the UK charged in the instrument by way of fixed charge/fixed security freehold land and buildings known as kingswell, 58-62 heath street, london, NW3 1EN (title number: NGL211810) as more particularly described in schedule 1 of the legal charge. Outstanding |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings known as 119 to 125 (odd) albion street leeds, registered at the land registry with title number YWE51300. Outstanding |
9 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being. Land and buildings at:. (A) 35 and 37 ducie street and 2 and 4 peak street (title no GM602669);. (B) 29 whittle's croft and 4 and 8 pigeon street (title no GM602671); and. (C) land on the south east side of laystall street, ancoats (title no LA10343),. Together known as ducie house, ducie street, manchester. Outstanding |
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at 9-13 cheapside, high road, wood green london N22 6HH with title numbers MX415640; NGL452699; EGL185826; and MX402580 as more particularly described in schedule 1 of the instrument. Outstanding |
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land known as homestead road car park, homestead road, rickmansworth with title number HD360857 as more particularly described in schedule 1 of the instrument. Outstanding |
29 June 2018 | Delivered on: 6 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at 448 and 450 holloway road with title number 376240 as more particularly described in schedule 1 of the instrument. Outstanding |
29 June 2018 | Delivered on: 6 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at 6 duke street, london W1U 3EN with title number NGL799548 as more particularly described in schedule 1 of the instrument. Outstanding |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as known as the land at dale street, manchester, and shown edged yellow and numbered 6 on title plan GM872305 attached and which forms part of the land and buildings on the north side of ducie street, manchester registered with title number GM872305. For more details please refer to the instrument. Outstanding |
24 May 2018 | Delivered on: 29 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land on the south side of whitehall road, leeds being part of the land registered at the land registry with title numbers WYK714670 and WYK405710 and more particularly shown edged red on the plan attached to the charge. Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 23 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: Freehold land being 448 and 450 holloway road, london N7 6QA and registered at the land registry under title number 376240. Outstanding |
9 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 10 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: Property known as 9 cheapside, high road, wood green, london N22 6HH; 10 cheapside, high road, wood green, london N22 6HH; 12 cheapside, high road, wood green, london N22 6HH and 13 cheapside, high road, wood green, london N22 6HH, as more particularly described in schedule 1 of the instrument. Outstanding |
3 May 2016 | Delivered on: 9 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: Property known as 6 duke street, london W1U 3EN, as more particularly described in schedule 1 of the instrument. Outstanding |
27 October 2014 | Delivered on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 448 & 450 holloway road london title number 376240. Outstanding |
27 October 2014 | Delivered on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 63-73 goodramgate, york t/no NYK212243. Outstanding |
14 June 2013 | Delivered on: 21 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 104 kilburn high london t/no. 217569. notification of addition to or amendment of charge. Outstanding |
15 December 2011 | Delivered on: 21 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit. See image for full details. Outstanding |
31 July 2009 | Delivered on: 26 August 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due from the company to the chargee. Particulars: All and whole those shop and office premises comprising of the basement ground and upper floors known as 63 and 65 shandwick place edinburgh in the county of midlothian and the goodwill see image for full details. Outstanding |
31 July 2009 | Delivered on: 26 August 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due from the company to the chargee. Particulars: All and whole those subjects known and forming 1,3,5,7,9,11,13,15,17,19,21 and 23 shandwick place and princes house edinburgh in the county of midlothian and the goodwill see image for full details. Outstanding |
4 August 2009 | Delivered on: 6 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a carvers warehouse 69-71 dale street manchester t/no GM872305 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2009 | Delivered on: 9 July 2009 Persons entitled: Capita Irg Trustees Limited Classification: A sixth supplemental trust 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: The new properties being – f/h land and buildings being 63-73 goodramgate york t/no. NYK212243 and f/h land and buildings being part of 8-10 (consecutive) west park harrogate t/no. NYK40598, together with all buildings and erections and fixtures and fixed plant and machinery and all improvements and additions thereto see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dale street manchester t/no GM872305 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of whitehall road leeds t/no WYK405710 and land being whitehall mills whitehall road leeds t/no WYK714670 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at tariff street and part of 20 tariff street manchester t/nos GM872305 and GM901418 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H eider house 19 ducie street manchester t/no LA373672 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at great ancoats street manchester t/no GM383003 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 33 tariff street manchester t/no GM362512 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of 92, 94 and 96 great ancoats street manchester t/no GM452140 see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ducie street manchester t/no GM872305 see image for full details. Outstanding |
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Capita Irg Trustees Limited Classification: Fifth supplemental trust 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: The new properties being – phase 5 office (carvers warehouse), dale street, manchester part t/no GM872305; piccadilly basin office, 11 ducie street, manchester part t/no GM872305; 75 dale street, manchester part t/no GM872305 for details of further properties charged please refer to form 395, together with all buildings and erections and fixtures and fixed plant and machinery and all improvements and additions thereto see image for full details. Outstanding |
13 June 2008 | Delivered on: 20 June 2008 Persons entitled: Capita Irg Trustees Limited Classification: A third supplemental trust deed Secured details: All monies due or to become due from the company and the charging subsidiaries to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 100 great ancoats street, manchester part t/no GM383003 and whole t/no LA374299. Together with all buildings and erections and fixtures and fixed plant and machinery see image for full details. Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 or sums for the time bring standing to the credit of any present or future account of the company with the bank. Outstanding |
30 November 2005 | Delivered on: 12 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26,28 and 29 hope street and 3A and 3B priory street wrexham t/no WA916102. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 November 2005 | Delivered on: 5 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a or being 5 priory street wrexham t/NWA742367 together with all buildings and fixtures fixed plant and machinery the goodwill. See the mortgage charge document for full details. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 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. Outstanding |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 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 or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
6 April 2001 | Delivered on: 11 April 2001 Persons entitled: Axa Insurance PLC Classification: A tenth supplemental trust deed, deed of substitution, charge and release supplemental to the trust deed dated 9TH april 1987 constituting and securing £35,000,000 10.5 per cent first mortgage debenture stock 2001 Secured details: Principal of and interest on the stock and all monies due or to become due from the company to the chargee covenanted to be paid by the company to the chargee ("trustee") under or pursuant to the trust deed. Particulars: The new properties (as defined in schedule 1) together with all buildings and erections and fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 October 1979 | Delivered on: 16 October 1979 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76, 78, 80 & 82 vicar lane, and 11 harwood street, leeds yorkshire. Title no wyk 5084. Outstanding |
2 July 1999 | Delivered on: 6 July 1999 Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee") Classification: An eighth supplemental trust deed, deed of substitution, charge and release (supplemental to a trust deed dated 9TH april 1987 and to seven supplemental trust deeds) issued by the company Secured details: The principal of and interest on the stock and all other moneys covenanted to be paid by the company to the chargee under or pursuant to the trust deed. Particulars: By way of first legal mortgage 31, 31A and 33 bellhouse road in the township and city of sheffield. 23, 24, 27 and 28 brook street wakefield. 6, 8, 8A and 10 sicey avenue in the city of sheffield (see form 395 for further property details charged).. See the mortgage charge document for full details. Outstanding |
2 October 1979 | Delivered on: 15 October 1979 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to be come due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of the company with lloyds bank limited. Outstanding |
29 October 1998 | Delivered on: 6 November 1998 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate to the east of ross road stockton-on-tees (phase 2 portrack retail park) t/no: CE121699 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon by way of assignment the goodwill of the business. Fully Satisfied |
12 November 1974 | Delivered on: 31 July 1996 Satisfied on: 1 August 2018 Persons entitled: Caledonian Insurance Company Classification: Legal charge Secured details: £500,000. Particulars: L/H land known as 27 cross church street huddersfield t/n-YWE569. F/h property situate at 394 harrogate road chapel allerton leeds t/n-YWE33325. Fully Satisfied |
25 November 1966 | Delivered on: 31 July 1996 Satisfied on: 7 April 2000 Persons entitled: Caledonian Insurance Company Classification: Mortgage Secured details: £100,000. Particulars: All that piece of land formerly the site of the britannia hotel prince street and of no.1 And parts nos. 2 and 3 slipway cottages bridlington in the east riding of the county of york. See the mortgage charge document for full details. Fully Satisfied |
16 August 1967 | Delivered on: 31 July 1996 Satisfied on: 7 April 2000 Persons entitled: Caledonian Insurance Company Classification: Mortgage Secured details: £150,000. Particulars: All that piece of land situate at scarborough in the county of york bounded on the south by newborough on the north by market street on the west by queen street and on the east wholly or in part by number 49 newborough and number 1 st helens square. See the mortgage charge document for full details. Fully Satisfied |
25 June 1965 | Delivered on: 31 July 1996 Satisfied on: 1 August 2018 Persons entitled: Caledonian Insurance Company Classification: Mortgage Secured details: £146,000. Particulars: All that plot of land situate in or near to goodramgate in the city of york. See the mortgage charge document for full details. Fully Satisfied |
25 March 1996 | Delivered on: 4 April 1996 Satisfied on: 25 June 1999 Persons entitled: Lloyds 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: The spinning gate shopping centre leigh t/no.GM414928 GM419825 GM694467 GM414929 (part) and GM694476 (part) and all buildings and fixtures. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Subjects k/a and forming 21/31 george street 3/9 and 4/6 south strand street stranraer. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Ground lying within the burgh and county of ayr k/a number 3 newmarket street and subjects formerly k/a the embassy bar (sometime k/a the victoria bar) and formerly k/a 24 and 26 hope street ayr and now k/a 24 hope street ayr. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Building comprising a shop and offices lying in the city burgh and county of elgin (now the county of moray) k/a and forming numbers 66 and 68 high street elgin and number 1 commerce street elgin. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Retail premises at stonelaw road rutherglen t/n-LAN78365. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Subjects forming 30 to 48 (even) high street lanark t/n-LAN22049. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Subjects in the county of stirling k/a and forming 15/29 la porte precinct and 31 talbot street grangemouth t/n-STG8752. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Area of ground having frontage to armour street and st andrew street both in kilmarnock in the county of ayr froming and k/a 9 armour street kilmarnock. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Ground lying to the south of perth road in the city of dundee and county of angus k/a and forming number 247 perth road dundee. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Subjects in the burgh of ayr and county of ayr k/a and forming 75 high street comprising the basement and ground floor and forming part and portion of those subjects k/a and forming number 75 high street and 2 newmarket street ayr. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deeds (as defined). Particulars: Premises forming part of the building in the county of inverness k/a 2 & 4 lombard street inverness. Fully Satisfied |
13 August 1974 | Delivered on: 15 August 1974 Satisfied on: 6 March 1997 Persons entitled: Royal Insurance Company LTD Classification: Legal charge Secured details: £487,000. Particulars: Land in midland street, barnsley, 14, 15, 16, 17, 18 & 18A south street exeter and the albion hotel site, high street, oldham. Fully Satisfied |
7 December 1995 | Delivered on: 20 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under and in terms of the trust deed (as defined). Particulars: The supermarket and others k/a and forming 29 albert street dundee. Fully Satisfied |
27 November 1995 | Delivered on: 5 December 1995 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC(The "Mortgagee") Classification: Indenture of mortgage Secured details: The monies which are now or shall for the time being be or become due or owing by the company to the chargee on foot of the trust deeds (as defined) and and all other monies intended to be secured by the trust deeds (including legal charges occasioned by or incidental to indenture of mortgage or any other security held by or offered to the mortgagee or by or to the enforcement of any such security) or otherwise howsoever and whether the company shall be liable therefor alone or jointly with any other body corporate person or persons as principal or surety together with interest as provided in the indenture of mortgage. Particulars: All of the estate and interest of the company in the premises comprised in an indenture of conveyance dated 24TH august 1994 situate in the town and parish of newry barony of grior formerly in the county of armagh and now in the county of down and known as 41-45 merchants quay newry co down. See the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 10 May 1995 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Home affairs (formerly boucher retail park) boucher crescent, belfast; and the advertising sign site at boucher road belfast. See the mortgage charge document for full details. Fully Satisfied |
16 March 1995 | Delivered on: 20 March 1995 Satisfied on: 1 August 2018 Persons entitled: Lloyds 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 property k/a 1/3 queen street and 39/43 westgate, wakefield. See the mortgage charge document for full details. Fully Satisfied |
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 1 August 2018 Persons entitled: Lloyds 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 property k/a 81/86 prospect street, hull. Fully Satisfied |
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 15 August 2005 Persons entitled: Lloyds 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 property k/a or being 12-19A crowtree road, sunderland by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 15 August 2005 Persons entitled: Lloyds 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 property k/a or being 11 high street and 1A/1B dundas street, redcar by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1973 | Delivered on: 28 December 1973 Satisfied on: 6 March 1997 Persons entitled: Royal Insurance Company LTD Classification: Legal charge Secured details: £200,000 and all monies due or to become due from the company to the chargee. Particulars: 10 york place, leeds no's 464, 466, 468, 470 & 472 high road tottenham, borough of haringey. Fully Satisfied |
10 January 1995 | Delivered on: 24 January 1995 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: 17/21 cookridge street leeds west yorkshire inc, fixtures & fittings (other than trade) plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1995 | Delivered on: 24 January 1995 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: Thorntons chambers 55/69 the headrow/38 lands lane leeds west yorkshire inc, fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1995 | Delivered on: 18 January 1995 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: 261/277 high street orpington kent and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1995 | Delivered on: 18 January 1995 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: 54 cheam common road, mcmillan house, worcester park, surrey and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1995 | Delivered on: 18 January 1995 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: 67/83 bridge street, northampton, northamptonshire and all fixtures fitting plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: By way of legal mortgage:- f/h property at 30 sheep street skipton north yorkshire by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: By way of legal mortgage:- f/h property at 50/52 topping street,blackpool t/n LA53365 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: By way of legal mortgage:- f/h properties at 2-10 the promenade,bridlington t/n's HS101866 and HS132620 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1994 | Delivered on: 9 March 1994 Satisfied on: 15 August 2005 Persons entitled: Yorkshire 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: By way of legal mortgage:-f/h property at 13 princes square,harrogate,north yorkshire:- by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1973 | Delivered on: 14 September 1973 Satisfied on: 6 March 1997 Persons entitled: Royal Insurance Company LTD Classification: Legal charge Secured details: £800,000,00. Particulars: 140 northumberland street 12-28 (even nos) 30, 32 & 34 central rd, leeds 24/40 (even nos) midland street barnsley. Premises at junction of cheltenham parade and cheltenham crescent harrogate. Fully Satisfied |
20 December 1993 | Delivered on: 7 January 1994 Satisfied on: 15 August 2005 Persons entitled: Bank Austria Aktiengesellschaftas Agent and Trustee for Itself and the Banks (As Defined) Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29TH november 1993 or any security document referred to in the loan agreement or any facility relating thereto. Particulars: St. Vincent place, lanark. See the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 7 January 1994 Satisfied on: 27 August 2005 Persons entitled: Bank Austria Aktiengesellschaftas Agent and Trustee for Itself and the Banks (As Defined) Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29TH november 1993 or any security document referred to in the loan agreement or any facility relating thereto. Particulars: Lease of 84-106 main street, coatbridge. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 23 December 1993 Satisfied on: 15 August 2005 Persons entitled: Bank Austria Aktiengesellschaftas Agent and Trustee for Itself and the Banks Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of a loan agreement dated 29 november 1993. Particulars: By way of first legal mortgage the f/h property at and k/a 3 and 4 blenheim terrace leeds west yorkshire t/n WYK535233 assigned to the agent on behalf of itself and the banks all its right,title and interest to all rent and other income,fees insurance contributions. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 23 December 1993 Satisfied on: 31 March 1998 Persons entitled: Bank Austria Aktiengesellschaftas Agent for Itself and Trustee for Itself and the Banks Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of a loan agreement dated 29 november 1993. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 23 December 1993 Satisfied on: 15 August 2005 Persons entitled: Bank Austria Aktiengesellschaftas Agent and Trustee for Itself and the Banks Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of a loan agreement dated 29 november 1993. Particulars: First legal mortgage the f/h property at and k/a 13 and 14 park place leeds t/n WYK409543 assigned to the agent on behalf of itself and the banks all the right,title and interest to all rent and other income,fees insurance contributions. See the mortgage charge document for full details. Fully Satisfied |
9 December 1993 | Delivered on: 23 December 1993 Satisfied on: 19 February 1997 Persons entitled: Bank Austria Aktiengesellschaftas Agent and Trustee for Itself and the Banks Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks under the terms of a loan agreement dated 29 november 1993. Particulars: By way of first legal mortgage the f/h property at junction of warwick road and southam road banbury oxfordshire as town centre house banbury. Assigned to the agent on behalf of itself and the banks all its right title and interest to all other income fees and other income. See the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 16 November 1993 Satisfied on: 15 August 2005 Persons entitled: Yorkshire Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of personal bond granted by the company in favour of the chargee dated 18 october 1993. Particulars: All and whole those subjects k/a 239,241 and 243 sauchiehall street glasgow t/n GLA60290 including all heritable fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Fully Satisfied |
13 November 1989 | Delivered on: 20 November 1989 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 9TH april 1987 and a supplemental trust deed dated 2ND october 1989. Particulars: 1,3,5,7,9,11,13,15,17,19,21,23 shandwick place and princes house shandwick place edinburgh with cellars and areas under the pavements. Fully Satisfied |
21 May 1973 | Delivered on: 5 June 1973 Satisfied on: 26 September 1992 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/P being 3, 5, 7, 9 & 11 cross square, wakefield. Fully Satisfied |
29 April 1987 | Delivered on: 14 May 1987 Satisfied on: 15 August 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Standard security Secured details: £15M 10 1/2% first mortgage debenture stock of the company and all other monies to be secured by or pursuant to a trust deed dated 9/4/87 and subsequent date from the company to the chargee as trustees therein defined. Particulars: Shop unit, 53 cowgate kirkintilloch (t/n dmb 16453). Fully Satisfied |
29 April 1987 | Delivered on: 14 May 1987 Satisfied on: 15 August 2005 Persons entitled: Guardian Royal Exchange PLC Classification: Standard security Secured details: £15M 10 1/2% first mortgage debenture stock 2021 of town centre securities PLC and all other moneys intended to be secured by or pursuant to a trust deed dated 9/4/87 and subsequent date from the company to the chargee as trustees therein defined. Particulars: 468 & 470 union street aberdeen, with the solum thereof and ground attached 2 & 4 lombard street inverness (ground & upper floors) and 234 & 246 easter road edinburgh. Fully Satisfied |
29 April 1987 | Delivered on: 14 May 1987 Satisfied on: 1 August 2018 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Standard security Secured details: £15M 10 1/2% first mortgage debenture stock 2021 of the company and all other moneys intended to be secured by or pursuant to a trust deed dated 9/4/87 and subsequent date from the company to the chargee as trustees therein defined. Particulars: 63 and 65 shandwick place, edinburgh (shop & office premises, ground & 3 upper floors). Fully Satisfied |
11 February 1987 | Delivered on: 19 February 1987 Satisfied on: 30 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stages one to three fothe mellion centre leeds. Fully Satisfied |
3 December 1986 | Delivered on: 10 December 1986 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former county court albion place, leeds west yorkshire title no wyk 366691. Fully Satisfied |
29 August 1986 | Delivered on: 4 September 1986 Satisfied on: 9 February 2000 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 park square east, leeds. Fully Satisfied |
21 July 1986 | Delivered on: 24 July 1986 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 high street, shrewsbury. Fully Satisfied |
2 April 1986 | Delivered on: 2 April 1986 Satisfied on: 20 January 1994 Persons entitled: First Interstate Capital Markets Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee as agent for the banks (as defined) and is supplemental to a mortgage dated 19/9/84. Particulars: F/H property forming part of clifton arcade, promenade, blackpool, lancs. (See form 395 ref. M314 for full details). Fully Satisfied |
20 October 1970 | Delivered on: 2 November 1970 Satisfied on: 11 February 1999 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £200,000. Particulars: 1 earle street, 60, 60A, 62, 62A, 64, 64A, 66 & 66A market street crewe, cheshire together with buildings and all fixtures. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property:- eddon street & midland street barnsley. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 high street and 1 dundas street, redcar. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 market place oldham. Fully Satisfied |
14 November 1985 | Delivered on: 14 November 1985 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34-36 talbot road, blackpool. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property adjoining crowtree road and south street, sunderland. Fully Satisfied |
11 November 1985 | Delivered on: 13 November 1985 Satisfied on: 8 March 1994 Persons entitled: The Hong Kong & Shanghai Banking Corporation Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.3.85. Particulars: All hereditaments and property mortgage debts or sums of money and/or perpetual rent charges comprised in various documents (see form 395 doc M306 for full details). Fully Satisfied |
11 March 1985 | Delivered on: 14 March 1985 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17/19A market street and 10 west street blackpool t/n la 475742. Fully Satisfied |
11 March 1985 | Delivered on: 14 March 1985 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 734/740 attercliffe road sheffield. Fully Satisfied |
13 December 1965 | Delivered on: 22 December 1965 Satisfied on: 20 January 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due etc, n/e £20,000. Particulars: F/H, 50 & 52 topping street blackpool. Fully Satisfied |
12 February 1985 | Delivered on: 15 February 1985 Satisfied on: 26 September 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sumrie house, york road leeds wyk 233422. Fully Satisfied |
12 February 1985 | Delivered on: 15 February 1985 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 7 & 7A lands lane & 30 albion place, leeds. Fully Satisfied |
12 February 1985 | Delivered on: 15 February 1985 Satisfied on: 20 January 1994 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 sheep street, skipton. Fully Satisfied |
12 February 1985 | Delivered on: 15 February 1985 Satisfied on: 9 February 2000 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 park sqr. East, & 24 park cross street leeds. Fully Satisfied |
19 September 1984 | Delivered on: 1 October 1984 Satisfied on: 22 September 1992 Persons entitled: First Interstate 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 100N agreement dated 19-9-84. Particulars: 13 princes square, harrogate 6,8,8A, 10 sicey avenue, sheffield south yorkshire 24/25 high ousegate york. Property at the junction of warwick road and southam road bnbury oxon known s towncentre house banbury. Firt fixed charge all plant, fixtures, all machinery, fittings & equipment see doc M298 for full details. Fully Satisfied |
19 September 1984 | Delivered on: 1 October 1984 Satisfied on: 22 September 1992 Persons entitled: First Inter State 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 100N agreement dated 19-9-84. Particulars: Various properties in yorkshire & lancashire as described on doc M297. First & fixed charge all plant, fixtures, and all machinery, fittings & equipment, see doc M297 for full details. Fully Satisfied |
19 December 1983 | Delivered on: 23 December 1983 Satisfied on: 20 January 1994 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bilton house, 31, park parade harrogate N. yorks. Fully Satisfied |
19 December 1983 | Delivered on: 23 December 1983 Satisfied on: 30 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76/886 high street mexborough S. yorks. Fully Satisfied |
19 December 1983 | Delivered on: 23 December 1983 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 york place, leeds. W. yorkshire. Fully Satisfied |
18 April 1983 | Delivered on: 19 April 1983 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 26/28 george street, aberdeen, scotland. Fully Satisfied |
23 November 1964 | Delivered on: 30 November 1964 Satisfied on: 7 April 2000 Persons entitled: Friends Provident & Century Life Office Classification: Legal charge Secured details: £214,Ooo and a premium of up to 5% payable in certain events. Particulars: 161 harehills lane, leeds. 56, 58, 58A and 58B station rd, ashington, northumberland. 24, 25, 26, 27, 28 boar lane, leeds. 2 - 16 (even) new station st., Leeds. 6 - 11 dundas st., Redcar, yorks. Fully Satisfied |
2 September 1981 | Delivered on: 5 September 1981 Satisfied on: 20 January 1994 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/23/25 market street and 14 west street blackpool lancashire title no. P176599. Fully Satisfied |
20 May 1981 | Delivered on: 1 June 1981 Satisfied on: 30 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 26/28 nun street, newcastle upon tyne. Title no: ty 74284. Fully Satisfied |
18 May 1981 | Delivered on: 1 June 1981 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 5/6 arrow grove, banbury, oxford. Fully Satisfied |
5 June 1980 | Delivered on: 10 June 1980 Satisfied on: 30 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 13/23 lendal york. Title no nyk 13192. Fully Satisfied |
29 December 2014 | Delivered on: 30 December 2014 Satisfied on: 12 February 2016 Persons entitled: Capita Irg Trustees Limited Classification: A registered charge Particulars: L/H land being 6 duke street, london t/no:NGL799548. Fully Satisfied |
22 May 1980 | Delivered on: 23 May 1980 Satisfied on: 29 July 1986 Persons entitled: Continental Illinois Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter and guarantee both dated 22 may 80. Particulars: F/H property known as or being:- no. 18 victoria street blackpool lancashire 20 victoria street blackpool title no. Laa 434846 and no. 22 victoria street blackpool. Fully Satisfied |
15 April 1980 | Delivered on: 16 April 1980 Satisfied on: 22 May 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-418 43 st. Michaels lane headingley. Leeds. Fully Satisfied |
15 April 1980 | Delivered on: 16 April 1980 Satisfied on: 30 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-38 4 blenheim terrace leeds. Fully Satisfied |
4 January 2001 | Delivered on: 10 January 2001 Satisfied on: 1 August 2018 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 7 and 7A lands lane and 30 albion place west yorkshire t/n WYK91582. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 1999 | Delivered on: 7 July 1999 Satisfied on: 1 August 2018 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 30/36 high street evesham hereford & worcester. T/no HW179895. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 June 1999 | Delivered on: 10 June 1999 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a north side of portrack lane and east side of ross road (phase 1 and 2 portrack retail park), portrack lane, stockton-on-tees. T/nos CE142862 and CE121699.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All and whole the subjects in the parish of bathgate and county of west lothian lying to the south or south east of whitburn road bathgate now k/a bathgate retail park bathgate west lothian t/no;-WLN12584. Fully Satisfied |
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All and whole the tenants part of the lease between motherwell district council and wimpey construction developmeents dated 9 and 14 february 1995 as amended relating to the parade of shops and service yard at the rear k/a 10 to 18 brandon parade south motherwell t/no;-LAN112626. Fully Satisfied |
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Empire house 127 to 131 (odd numbers) west mile street glasgow and 27 to 59 (odd numbers) sauchiehall street glasgow t/no;-GLA46268. Fully Satisfied |
1 April 1999 | Delivered on: 13 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1). the heritable or dominium utile interest in the subjects now comprising retail warehouse site at 12 to 22 st andrew street kilmarnock and the superiority or dominium directum interest in the subjects k/a 16 st. Andrew street kilmarnock. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 10 April 1999 Satisfied on: 8 August 2018 Persons entitled: National Westminster Bank PLC Classification: Assignation Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking and guarantee by teesfield developments (scotland) limited, teesfield developments limited and tulloch limited. Fully Satisfied |
30 March 1999 | Delivered on: 10 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 1ST april 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: (First) supermarket site with associated car parking at whitelees road lanark and (second) car parking area on the east side of st vincent place and north side of whitelees road lanark t/nos LAN86616 & LAN60267. Fully Satisfied |
31 March 1999 | Delivered on: 10 April 1999 Satisfied on: 10 July 2018 Persons entitled: Lloyds Bank PLC Classification: A standard security which was presented for registration in scotland on the 6TH april 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No lan 74052 being tenants interest under lease 84 to 106 (even numbers) main street coatbridge. Fully Satisfied |
2 October 1979 | Delivered on: 16 October 1979 Satisfied on: 25 April 2016 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 nottingham terrace, regents park, london title no ngl 151785. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1, 2 and 3 west street horsham t/n WSX225065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a former albion hotel hilton arcade high street oldham t/n LA321022. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 8, 10 and 12 new market street leeds t/n WYK74544. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 13 and 14 park place leeds t/n WYK409543. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 and 21 somers street leeds t/n YWE49987. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 140 northumberland street newcastle upon tyne t/n TY326940. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 68 bridge place worksop t/n NT332934. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 8 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the kings arms hotel high street northallerton t/n NYK17130. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2-8 pavement and 5 piccadilly york t/n NYK192820. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 1999 | Delivered on: 26 February 1999 Satisfied on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of cheltenham parade and cheltenham crescent,harrogate. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 May 1963 | Delivered on: 29 May 1963 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit of title deeds Secured details: All monies due etc. n/e £4,500 plus interest and charges. Particulars: 41 & 41A otley road headingley leeds. Fully Satisfied |
9 September 2023 | Part of the property or undertaking has been released from charge 135 (5 pages) |
---|---|
14 July 2023 | Satisfaction of charge 90 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640154 in full (4 pages) |
14 July 2023 | Satisfaction of charge 146 in full (4 pages) |
14 July 2023 | Satisfaction of charge 147 in full (4 pages) |
14 July 2023 | Part of the property or undertaking has been released from charge 139 (5 pages) |
14 July 2023 | Part of the property or undertaking has been released from charge 006233640161 (5 pages) |
14 July 2023 | Satisfaction of charge 78 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640153 in full (4 pages) |
14 July 2023 | Satisfaction of charge 96 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640165 in full (4 pages) |
14 July 2023 | Satisfaction of charge 144 in full (4 pages) |
14 July 2023 | Satisfaction of charge 60 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640156 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640149 in full (4 pages) |
14 July 2023 | Satisfaction of charge 99 in full (4 pages) |
14 July 2023 | Satisfaction of charge 006233640167 in full (4 pages) |
7 July 2023 | Registration of charge 006233640171, created on 4 July 2023 (10 pages) |
5 July 2023 | Registration of charge 006233640170, created on 4 July 2023 (31 pages) |
3 January 2023 | Appointment of Mr Craig Stephen Burrow as a director on 1 January 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
16 December 2022 | Group of companies' accounts made up to 30 June 2022 (149 pages) |
15 July 2022 | Registration of charge 006233640169, created on 15 July 2022 (12 pages) |
7 March 2022 | Registration of charge 006233640168, created on 2 March 2022 (31 pages) |
21 February 2022 | Satisfaction of charge 006233640163 in full (1 page) |
21 February 2022 | Satisfaction of charge 006233640162 in full (1 page) |
6 January 2022 | Group of companies' accounts made up to 30 June 2021 (157 pages) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Mr Thomas Charles Evans as a secretary on 1 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Link Company Matters Limited as a secretary on 31 August 2021 (1 page) |
17 September 2021 | Director's details changed for Mr Michael Anthony Ziff on 17 September 2021 (2 pages) |
24 June 2021 | Register inspection address has been changed from Northern House, Woodsome Bridge Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
24 June 2021 | Register inspection address has been changed from 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
3 June 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
16 November 2020 | Group of companies' accounts made up to 30 June 2020 (75 pages) |
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 November 2019 | Group of companies' accounts made up to 30 June 2019 (154 pages) |
2 April 2019 | Registration of charge 006233640167, created on 28 March 2019 (31 pages) |
20 February 2019 | Second filing for the appointment of Ms Lynda Margaret Shillaw as a director (6 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 26/12/2018 (4 pages) |
5 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
31 December 2018 | Confirmation statement made on 26 December 2018 with no updates
|
4 December 2018 | Appointment of Ms Lynda Margaret Shillaw as a director on 1 February 2018
|
29 November 2018 | Group of companies' accounts made up to 30 June 2018 (128 pages) |
10 August 2018 | Registration of charge 006233640166, created on 9 August 2018 (31 pages) |
8 August 2018 | Satisfaction of charge 102 in full (4 pages) |
8 August 2018 | Satisfaction of charge 112 in full (4 pages) |
1 August 2018 | Satisfaction of charge 50 in full (4 pages) |
1 August 2018 | Satisfaction of charge 79 in full (4 pages) |
1 August 2018 | Satisfaction of charge 28 in full (4 pages) |
1 August 2018 | Satisfaction of charge 119 in full (4 pages) |
1 August 2018 | Satisfaction of charge 74 in full (4 pages) |
1 August 2018 | Satisfaction of charge 006233640150 in full (4 pages) |
1 August 2018 | Satisfaction of charge 130 in full (4 pages) |
1 August 2018 | Satisfaction of charge 88 in full (4 pages) |
1 August 2018 | Satisfaction of charge 100 in full (4 pages) |
1 August 2018 | Satisfaction of charge 109 in full (4 pages) |
1 August 2018 | Satisfaction of charge 105 in full (4 pages) |
1 August 2018 | Satisfaction of charge 89 in full (4 pages) |
1 August 2018 | Satisfaction of charge 117 in full (4 pages) |
1 August 2018 | Satisfaction of charge 82 in full (4 pages) |
1 August 2018 | Satisfaction of charge 97 in full (4 pages) |
1 August 2018 | Satisfaction of charge 107 in full (4 pages) |
1 August 2018 | Satisfaction of charge 43 in full (5 pages) |
1 August 2018 | Satisfaction of charge 85 in full (4 pages) |
1 August 2018 | Satisfaction of charge 111 in full (4 pages) |
1 August 2018 | Satisfaction of charge 76 in full (4 pages) |
1 August 2018 | Satisfaction of charge 106 in full (4 pages) |
1 August 2018 | Satisfaction of charge 87 in full (4 pages) |
1 August 2018 | Satisfaction of charge 108 in full (4 pages) |
1 August 2018 | Satisfaction of charge 80 in full (4 pages) |
1 August 2018 | Satisfaction of charge 115 in full (4 pages) |
1 August 2018 | Satisfaction of charge 77 in full (4 pages) |
1 August 2018 | Satisfaction of charge 120 in full (4 pages) |
1 August 2018 | Satisfaction of charge 104 in full (4 pages) |
1 August 2018 | Satisfaction of charge 101 in full (4 pages) |
1 August 2018 | Satisfaction of charge 103 in full (4 pages) |
1 August 2018 | Satisfaction of charge 92 in full (4 pages) |
1 August 2018 | Satisfaction of charge 113 in full (4 pages) |
1 August 2018 | Satisfaction of charge 114 in full (4 pages) |
1 August 2018 | Satisfaction of charge 116 in full (4 pages) |
1 August 2018 | Satisfaction of charge 86 in full (4 pages) |
1 August 2018 | Satisfaction of charge 46 in full (4 pages) |
1 August 2018 | Satisfaction of charge 129 in full (4 pages) |
1 August 2018 | Satisfaction of charge 75 in full (4 pages) |
1 August 2018 | Satisfaction of charge 84 in full (4 pages) |
1 August 2018 | Satisfaction of charge 81 in full (4 pages) |
1 August 2018 | Satisfaction of charge 95 in full (4 pages) |
1 August 2018 | Satisfaction of charge 83 in full (4 pages) |
10 July 2018 | Satisfaction of charge 110 in full (4 pages) |
9 July 2018 | Registration of charge 006233640164, created on 29 June 2018 (59 pages) |
9 July 2018 | Registration of charge 006233640165, created on 29 June 2018 (59 pages) |
6 July 2018 | Registration of charge 006233640162, created on 29 June 2018 (59 pages) |
6 July 2018 | Registration of charge 006233640163, created on 29 June 2018 (59 pages) |
5 July 2018 | Registration of charge 006233640161, created on 29 June 2018
|
19 June 2018 | Satisfaction of charge 142 in full (4 pages) |
29 May 2018 | Registration of charge 006233640160, created on 24 May 2018
|
16 May 2018 | Termination of appointment of Duncan Sinclair Syers as a secretary on 13 September 2017 (1 page) |
15 March 2018 | Appointment of Mr Jeremy David Marven Collins as a director on 1 February 2018 (5 pages) |
16 February 2018 | Appointment of Link Company Matters Limited as a secretary on 1 January 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 26 December 2017 with no updates (2 pages) |
13 February 2018 | Termination of appointment of John Andrew Nettleton as a director on 28 November 2017 (2 pages) |
29 December 2017 | Registration of charge 006233640159, created on 22 December 2017 (9 pages) |
29 December 2017 | Registration of charge 006233640159, created on 22 December 2017 (9 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
10 November 2017 | Group of companies' accounts made up to 30 June 2017 (107 pages) |
10 November 2017 | Group of companies' accounts made up to 30 June 2017 (107 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Mark John Dilley on 10 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Mark John Dilley on 10 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
10 June 2017 | Satisfaction of charge 006233640157 in full (4 pages) |
10 June 2017 | Satisfaction of charge 006233640157 in full (4 pages) |
10 June 2017 | Satisfaction of charge 006233640155 in full (4 pages) |
10 June 2017 | Satisfaction of charge 006233640155 in full (4 pages) |
3 January 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
22 December 2016 | Registration of charge 006233640157, created on 21 December 2016 (23 pages) |
22 December 2016 | Registration of charge 006233640158, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 006233640158, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 006233640157, created on 21 December 2016 (23 pages) |
15 December 2016 | Group of companies' accounts made up to 30 June 2016 (94 pages) |
15 December 2016 | Group of companies' accounts made up to 30 June 2016 (94 pages) |
23 August 2016 | Registration of charge 006233640156, created on 15 August 2016 (31 pages) |
23 August 2016 | Registration of charge 006233640156, created on 15 August 2016 (31 pages) |
12 August 2016 | Registration of charge 006233640155, created on 9 August 2016 (20 pages) |
12 August 2016 | Registration of charge 006233640155, created on 9 August 2016 (20 pages) |
1 July 2016 | Duplicate mortgage certificate charge no:145 (6 pages) |
1 July 2016 | Duplicate mortgage certificate charge no:145 (6 pages) |
19 May 2016 | Satisfaction of charge 006233640151 in full (1 page) |
19 May 2016 | Satisfaction of charge 006233640151 in full (1 page) |
10 May 2016 | Registration of charge 006233640154, created on 3 May 2016 (31 pages) |
10 May 2016 | Registration of charge 006233640154, created on 3 May 2016 (31 pages) |
9 May 2016 | Registration of charge 006233640153, created on 3 May 2016 (31 pages) |
9 May 2016 | Registration of charge 006233640153, created on 3 May 2016 (31 pages) |
25 April 2016 | Satisfaction of charge 11 in full (1 page) |
25 April 2016 | Satisfaction of charge 11 in full (1 page) |
22 February 2016 | Appointment of Mr Ben Ziff as a director on 17 September 2015 (2 pages) |
22 February 2016 | Appointment of Mr Ben Ziff as a director on 17 September 2015 (2 pages) |
12 February 2016 | Part of the property or undertaking has been released from charge 121 (5 pages) |
12 February 2016 | Satisfaction of charge 006233640152 in full (4 pages) |
12 February 2016 | Satisfaction of charge 006233640152 in full (4 pages) |
12 February 2016 | Part of the property or undertaking has been released from charge 121 (5 pages) |
6 January 2016 | Annual return made up to 26 December 2015 no member list Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 26 December 2015 no member list Statement of capital on 2016-01-06
|
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (78 pages) |
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (78 pages) |
8 December 2015 | Termination of appointment of Howard Terence Stanton as a director on 30 April 2015 (1 page) |
8 December 2015 | Termination of appointment of Howard Terence Stanton as a director on 30 April 2015 (1 page) |
16 January 2015 | Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 26 December 2014 no member list Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 26 December 2014 no member list Statement of capital on 2015-01-13
|
30 December 2014 | Registration of charge 006233640152, created on 29 December 2014 (14 pages) |
30 December 2014 | Registration of charge 006233640152, created on 29 December 2014 (14 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (72 pages) |
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (72 pages) |
1 November 2014 | Registration of charge 006233640151, created on 27 October 2014 (9 pages) |
1 November 2014 | Registration of charge 006233640150, created on 27 October 2014 (9 pages) |
1 November 2014 | Registration of charge 006233640151, created on 27 October 2014 (9 pages) |
1 November 2014 | Registration of charge 006233640150, created on 27 October 2014 (9 pages) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary on 11 April 2014 (2 pages) |
15 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a director on 11 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary on 11 April 2014 (2 pages) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Christopher John Kelly as a director on 11 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
7 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director on 7 April 2014 (2 pages) |
12 February 2014 | Part of the property or undertaking has been released from charge 144 (5 pages) |
12 February 2014 | Part of the property or undertaking has been released from charge 144 (5 pages) |
29 January 2014 | Annual return made up to 26 December 2013 no member list (18 pages) |
29 January 2014 | Annual return made up to 26 December 2013 no member list (18 pages) |
29 January 2014 | Annual return made up to 26 December 2013 no member list Statement of capital on 2014-01-29
|
28 November 2013 | Group of companies' accounts made up to 30 June 2013 (83 pages) |
28 November 2013 | Group of companies' accounts made up to 30 June 2013 (83 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
21 June 2013 | Registration of charge 006233640149, created on 14 June 2013 (10 pages) |
21 June 2013 | Registration of charge 006233640149 (10 pages) |
21 June 2013 | Registration of charge 006233640149, created on 14 June 2013 (10 pages) |
4 March 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (31 pages) |
4 March 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (31 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (80 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (80 pages) |
20 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (23 pages) |
20 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (23 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
21 December 2011 | Particulars of a mortgage or charge / charge no: 148 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 148 (5 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (76 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (76 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
7 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (21 pages) |
7 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (21 pages) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (2 pages) |
23 February 2011 | Director's details changed for Mr Edward Max Ziff on 26 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Richard Anthony Lewis on 26 December 2010 (3 pages) |
23 February 2011 | Director's details changed for Mr Richard Anthony Lewis on 26 December 2010 (3 pages) |
23 February 2011 | Register(s) moved to registered inspection location (2 pages) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Director's details changed for Mr Edward Max Ziff on 26 December 2010 (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (70 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (70 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
15 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (20 pages) |
15 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (20 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
1 December 2009 | Memorandum and Articles of Association (76 pages) |
1 December 2009 | Memorandum and Articles of Association (76 pages) |
26 November 2009 | Statement of company's objects (1 page) |
26 November 2009 | Statement of company's objects (1 page) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
19 November 2009 | Group of companies' accounts made up to 30 June 2009 (74 pages) |
19 November 2009 | Group of companies' accounts made up to 30 June 2009 (74 pages) |
26 August 2009 | Particulars of a mortgage or charge/398 / charge no: 147 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge/398 / charge no: 147 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge/398 / charge no: 146 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge/398 / charge no: 146 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 145 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 145 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 145 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 144 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 144 (4 pages) |
8 July 2009 | Appointment terminated director clive lewis (2 pages) |
8 July 2009 | Appointment terminated director clive lewis (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Director appointed howard terence stanton (3 pages) |
30 April 2009 | Director appointed howard terence stanton (3 pages) |
30 April 2009 | Appointment terminated director robin smith (2 pages) |
30 April 2009 | Appointment terminated director robin smith (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 138 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 140 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 136 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 141 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 139 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 141 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 142 (6 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 137 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 140 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 137 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 136 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 142 (6 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 139 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 138 (5 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (15 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (15 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 135 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 135 (7 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (80 pages) |
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (80 pages) |
3 October 2008 | Appointment terminated director karen prior (1 page) |
3 October 2008 | Appointment terminated director karen prior (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
26 June 2008 | Ad 09/05/08\gbp si [email protected]=237\gbp ic 13287007.25/13287244.25\ (2 pages) |
26 June 2008 | Ad 09/05/08\gbp si [email protected]=237\gbp ic 13287007.25/13287244.25\ (2 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 134 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 134 (4 pages) |
9 April 2008 | Ad 06/03/08\gbp si [email protected]=835.25\gbp ic 13286172/13287007.25\ (2 pages) |
9 April 2008 | Ad 06/03/08\gbp si [email protected]=835.25\gbp ic 13286172/13287007.25\ (2 pages) |
25 January 2008 | Return made up to 26/12/07; bulk list available separately (11 pages) |
25 January 2008 | Return made up to 26/12/07; bulk list available separately (11 pages) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (83 pages) |
21 December 2007 | Group of companies' accounts made up to 30 June 2007 (83 pages) |
13 December 2007 | £ ic 13339000/13276500 14/11/07 £ sr [email protected]=62500 (1 page) |
13 December 2007 | £ ic 13482000/13344500 14/11/07 £ sr [email protected]=137500 (1 page) |
13 December 2007 | £ ic 13339000/13276500 14/11/07 £ sr [email protected]=62500 (1 page) |
13 December 2007 | £ ic 13344500/13339000 12/11/07 £ sr [email protected]=5500 (1 page) |
13 December 2007 | £ ic 13482000/13344500 14/11/07 £ sr [email protected]=137500 (1 page) |
13 December 2007 | £ ic 13344500/13339000 12/11/07 £ sr [email protected]=5500 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
28 November 2007 | £ ic 13498250/13482000 01/11/07 £ sr [email protected]=16250 (1 page) |
28 November 2007 | £ ic 13498250/13482000 01/11/07 £ sr [email protected]=16250 (1 page) |
28 November 2007 | £ ic 13510750/13498250 23/10/07 £ sr [email protected]=12500 (1 page) |
28 November 2007 | £ ic 13510750/13498250 23/10/07 £ sr [email protected]=12500 (1 page) |
16 November 2007 | £ ic 13523250/13510750 08/10/07 £ sr [email protected]=12500 (1 page) |
16 November 2007 | £ ic 13523250/13510750 08/10/07 £ sr [email protected]=12500 (1 page) |
8 November 2007 | £ ic 13529500/13523250 01/10/07 £ sr [email protected]=6250 (1 page) |
8 November 2007 | £ ic 13529500/13523250 01/10/07 £ sr [email protected]=6250 (1 page) |
5 November 2007 | £ ic 13540750/13529500 19/09/07 £ sr [email protected]=11250 (1 page) |
5 November 2007 | £ ic 13540750/13529500 19/09/07 £ sr [email protected]=11250 (1 page) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
14 August 2007 | £ ic 13563250/13540750 25/06/07 £ sr [email protected]=22500 (1 page) |
14 August 2007 | £ ic 13563250/13540750 25/06/07 £ sr [email protected]=22500 (1 page) |
9 August 2007 | £ ic 13608250/13563250 21/06/07 £ sr [email protected]=45000 (1 page) |
9 August 2007 | £ ic 13608250/13563250 21/06/07 £ sr [email protected]=45000 (1 page) |
19 July 2007 | £ ic 13651786/13644286 08/06/07 £ sr [email protected]=7500 (1 page) |
19 July 2007 | £ ic 13651786/13644286 08/06/07 £ sr [email protected]=7500 (1 page) |
19 July 2007 | £ ic 13644286/13608036 07/06/07 £ sr [email protected]=36250 (1 page) |
19 July 2007 | Ad 25/06/07--------- £ si [email protected]=214 £ ic 13608036/13608250 (2 pages) |
19 July 2007 | Ad 25/06/07--------- £ si [email protected]=214 £ ic 13608036/13608250 (2 pages) |
19 July 2007 | £ ic 13644286/13608036 07/06/07 £ sr [email protected]=36250 (1 page) |
2 July 2007 | Ad 20/03/07--------- £ si [email protected]=11363 £ ic 13640423/13651786 (2 pages) |
2 July 2007 | Ad 23/11/06--------- £ si [email protected] (2 pages) |
2 July 2007 | Ad 23/11/06--------- £ si [email protected] (2 pages) |
2 July 2007 | Ad 20/03/07--------- £ si [email protected]=10625 £ ic 13629798/13640423 (2 pages) |
2 July 2007 | Ad 20/03/07--------- £ si [email protected]=11363 £ ic 13640423/13651786 (2 pages) |
2 July 2007 | Ad 20/03/07--------- £ si [email protected]=10625 £ ic 13629798/13640423 (2 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | £ ic 13812982/13789511 15/03/07 £ sr [email protected]=23471 (1 page) |
26 April 2007 | £ ic 13782298/13759798 14/03/07 £ sr [email protected]=22500 (1 page) |
26 April 2007 | £ ic 13782298/13759798 14/03/07 £ sr [email protected]=22500 (1 page) |
26 April 2007 | £ ic 13759798/13629798 16/03/07 £ sr [email protected]=130000 (1 page) |
26 April 2007 | £ ic 13812982/13789511 15/03/07 £ sr [email protected]=23471 (1 page) |
26 April 2007 | £ ic 13789511/13782298 20/03/07 £ sr [email protected]=7213 (1 page) |
26 April 2007 | £ ic 13789511/13782298 20/03/07 £ sr [email protected]=7213 (1 page) |
26 April 2007 | £ ic 13759798/13629798 16/03/07 £ sr [email protected]=130000 (1 page) |
30 January 2007 | Return made up to 26/12/06; bulk list available separately (11 pages) |
30 January 2007 | Return made up to 26/12/06; bulk list available separately (11 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Group of companies' accounts made up to 30 June 2006 (77 pages) |
12 December 2006 | Group of companies' accounts made up to 30 June 2006 (77 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
23 October 2006 | Ad 04/10/06--------- £ si [email protected]=10812 £ ic 13794419/13805231 (2 pages) |
23 October 2006 | Ad 04/10/06--------- £ si [email protected]=10812 £ ic 13794419/13805231 (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 September 2006 | Canc shar prem & cap red reserv (4 pages) |
15 September 2006 | Canc shar prem & cap red reserv (4 pages) |
15 September 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
25 July 2006 | £ ic 13799419/13794419 14/06/06 £ sr [email protected]=5000 (1 page) |
25 July 2006 | £ ic 13799419/13794419 14/06/06 £ sr [email protected]=5000 (1 page) |
25 July 2006 | £ ic 13813169/13799419 08/06/06 £ sr [email protected]=13750 (1 page) |
25 July 2006 | £ ic 13813169/13799419 08/06/06 £ sr [email protected]=13750 (1 page) |
5 July 2006 | £ ic 13840669/13829419 24/05/06 £ sr [email protected]=11250 (1 page) |
5 July 2006 | £ ic 13861919/13840669 24/05/06 £ sr [email protected]=21250 (1 page) |
5 July 2006 | £ ic 13861919/13840669 24/05/06 £ sr [email protected]=21250 (1 page) |
5 July 2006 | £ ic 13829419/13813169 23/05/06 £ sr [email protected]=16250 (1 page) |
5 July 2006 | £ ic 13840669/13829419 24/05/06 £ sr [email protected]=11250 (1 page) |
5 July 2006 | £ ic 13829419/13813169 23/05/06 £ sr [email protected]=16250 (1 page) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13851919/13855669 (2 pages) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=2500 £ ic 13859419/13861919 (2 pages) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13851919/13855669 (2 pages) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=2500 £ ic 13859419/13861919 (2 pages) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13855669/13859419 (2 pages) |
22 June 2006 | Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13855669/13859419 (2 pages) |
7 April 2006 | Ad 28/03/06--------- £ si [email protected]=1000 £ ic 13843346/13844346 (2 pages) |
7 April 2006 | Ad 09/03/06--------- £ si [email protected]=7156 £ ic 13844763/13851919 (2 pages) |
7 April 2006 | Ad 28/03/06--------- £ si [email protected]=1000 £ ic 13843346/13844346 (2 pages) |
7 April 2006 | Ad 21/03/06--------- £ si [email protected]=417 £ ic 13844346/13844763 (2 pages) |
7 April 2006 | Ad 09/03/06--------- £ si [email protected]=7156 £ ic 13844763/13851919 (2 pages) |
7 April 2006 | Ad 21/03/06--------- £ si [email protected]=417 £ ic 13844346/13844763 (2 pages) |
24 February 2006 | £ ic 13855846/13843346 10/01/06 £ sr [email protected]=12500 (1 page) |
24 February 2006 | £ ic 13855846/13843346 10/01/06 £ sr [email protected]=12500 (1 page) |
30 January 2006 | Return made up to 26/12/05; bulk list available separately (11 pages) |
30 January 2006 | Return made up to 26/12/05; bulk list available separately (11 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
3 January 2006 | £ ic 13986843/13861843 21/11/05 £ sr [email protected]=125000 (1 page) |
3 January 2006 | £ ic 13986843/13861843 21/11/05 £ sr [email protected]=125000 (1 page) |
12 December 2005 | Particulars of mortgage/charge (7 pages) |
12 December 2005 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | Particulars of mortgage/charge (8 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Particulars of mortgage/charge (8 pages) |
30 November 2005 | Ad 17/11/05--------- £ si [email protected]=284 £ ic 13986559/13986843 (2 pages) |
30 November 2005 | Ad 17/11/05--------- £ si [email protected]=284 £ ic 13986559/13986843 (2 pages) |
21 November 2005 | £ ic 14020809/13986559 18/10/05 £ sr [email protected]=34250 (1 page) |
21 November 2005 | £ ic 14028559/14020809 20/10/05 £ sr [email protected]=7750 (1 page) |
21 November 2005 | £ ic 14020809/13986559 18/10/05 £ sr [email protected]=34250 (1 page) |
21 November 2005 | £ ic 14028559/14020809 20/10/05 £ sr [email protected]=7750 (1 page) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
18 November 2005 | Group of companies' accounts made up to 30 June 2005 (54 pages) |
25 October 2005 | £ ic 14042588/14028559 16/09/05 £ sr [email protected]=14029 (1 page) |
25 October 2005 | £ ic 14042588/14028559 16/09/05 £ sr [email protected]=14029 (1 page) |
20 October 2005 | Ad 30/09/05--------- £ si [email protected]=8854 £ ic 13979955/13988809 (2 pages) |
20 October 2005 | Ad 30/09/05--------- £ si [email protected]=8854 £ ic 13979955/13988809 (2 pages) |
20 October 2005 | Ad 09/09/05--------- £ si [email protected]=53779 £ ic 13988809/14042588 (2 pages) |
20 October 2005 | Ad 09/09/05--------- £ si [email protected]=53779 £ ic 13988809/14042588 (2 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Ad 04/07/05--------- £ si [email protected]=10625 £ ic 13969330/13979955 (2 pages) |
19 July 2005 | Ad 04/07/05--------- £ si [email protected]=10625 £ ic 13969330/13979955 (2 pages) |
4 July 2005 | Ad 17/06/05--------- £ si [email protected]=224 £ ic 13969106/13969330 (2 pages) |
4 July 2005 | Ad 17/06/05--------- £ si [email protected]=224 £ ic 13969106/13969330 (2 pages) |
16 June 2005 | Ad 18/05/05--------- £ si [email protected]=22500 £ ic 13946606/13969106 (2 pages) |
16 June 2005 | Ad 18/05/05--------- £ si [email protected]=22500 £ ic 13946606/13969106 (2 pages) |
7 June 2005 | Ad 19/05/05--------- £ si [email protected]=558 £ ic 13946048/13946606 (2 pages) |
7 June 2005 | Ad 26/05/05--------- £ si [email protected]=172 £ ic 13945876/13946048 (2 pages) |
7 June 2005 | Ad 26/05/05--------- £ si [email protected]=172 £ ic 13945876/13946048 (2 pages) |
7 June 2005 | Ad 19/05/05--------- £ si [email protected]=558 £ ic 13946048/13946606 (2 pages) |
26 May 2005 | Ad 28/04/05--------- £ si [email protected]=211 £ ic 13945665/13945876 (2 pages) |
26 May 2005 | Ad 28/04/05--------- £ si [email protected]=211 £ ic 13945665/13945876 (2 pages) |
26 May 2005 | Ad 11/05/05--------- £ si [email protected]=107 £ ic 13945662/13945769 (2 pages) |
26 May 2005 | Ad 13/05/05--------- £ si [email protected]=244 £ ic 13945314/13945558 (2 pages) |
26 May 2005 | Ad 11/05/05--------- £ si [email protected]=107 £ ic 13945662/13945769 (2 pages) |
26 May 2005 | Ad 13/05/05--------- £ si [email protected]=244 £ ic 13945314/13945558 (2 pages) |
9 May 2005 | Ad 15/04/05--------- £ si [email protected]=2366 £ ic 13942948/13945314 (2 pages) |
9 May 2005 | Ad 15/04/05--------- £ si [email protected]=2366 £ ic 13942948/13945314 (2 pages) |
4 May 2005 | £ ic 14010198/14003948 05/04/05 £ sr [email protected]=6250 (1 page) |
4 May 2005 | £ ic 14003948/13942948 07/04/05 £ sr [email protected]=61000 (1 page) |
4 May 2005 | £ ic 14010198/14003948 05/04/05 £ sr [email protected]=6250 (1 page) |
4 May 2005 | £ ic 14003948/13942948 07/04/05 £ sr [email protected]=61000 (1 page) |
20 April 2005 | £ ic 14060198/14010198 18/03/05 £ sr [email protected]=50000 (1 page) |
20 April 2005 | £ ic 14060198/14010198 18/03/05 £ sr [email protected]=50000 (1 page) |
31 March 2005 | Ad 15/03/05--------- £ si [email protected]=274 £ ic 14059924/14060198 (2 pages) |
31 March 2005 | Ad 15/03/05--------- £ si [email protected]=274 £ ic 14059924/14060198 (2 pages) |
31 March 2005 | Ad 03/03/05--------- £ si [email protected]=2150 £ ic 14057774/14059924 (2 pages) |
31 March 2005 | Ad 03/03/05--------- £ si [email protected]=2150 £ ic 14057774/14059924 (2 pages) |
31 March 2005 | Ad 12/11/04--------- £ si [email protected] (2 pages) |
31 March 2005 | Ad 12/11/04--------- £ si [email protected] (2 pages) |
22 February 2005 | Ad 08/02/05--------- £ si [email protected]=1323 £ ic 14056451/14057774 (2 pages) |
22 February 2005 | Ad 08/02/05--------- £ si [email protected]=1323 £ ic 14056451/14057774 (2 pages) |
26 January 2005 | Return made up to 26/12/04; bulk list available separately (11 pages) |
26 January 2005 | Return made up to 26/12/04; bulk list available separately (11 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (47 pages) |
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (47 pages) |
29 December 2004 | Ad 08/12/04--------- £ si [email protected]=118 £ ic 14130997/14131115 (2 pages) |
29 December 2004 | Ad 08/12/04--------- £ si [email protected]=118 £ ic 14130997/14131115 (2 pages) |
23 December 2004 | £ ic 14136997/14130997 12/11/04 £ sr [email protected]=6000 (1 page) |
23 December 2004 | £ ic 14136997/14130997 12/11/04 £ sr [email protected]=6000 (1 page) |
7 December 2004 | Ad 15/11/04--------- £ si [email protected]=7154 £ ic 14129843/14136997 (6 pages) |
7 December 2004 | Ad 15/11/04--------- £ si [email protected]=7154 £ ic 14129843/14136997 (6 pages) |
24 November 2004 | £ ic 14917343/14879843 18/10/04 £ sr [email protected]=37500 (1 page) |
24 November 2004 | £ ic 14917343/14879843 18/10/04 £ sr [email protected]=37500 (1 page) |
24 November 2004 | £ ic 14879843/14129843 13/10/04 £ sr [email protected]=750000 (1 page) |
24 November 2004 | £ ic 14879843/14129843 13/10/04 £ sr [email protected]=750000 (1 page) |
17 November 2004 | £ ic 14923593/14917343 05/10/04 £ sr [email protected]=6250 (1 page) |
17 November 2004 | £ ic 14924218/14923593 06/10/04 £ sr [email protected]=625 (1 page) |
17 November 2004 | £ ic 14923593/14917343 05/10/04 £ sr [email protected]=6250 (1 page) |
17 November 2004 | £ ic 14924218/14923593 06/10/04 £ sr [email protected]=625 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
27 October 2004 | £ ic 14934052/14924218 22/09/04 £ sr [email protected]=9834 (1 page) |
27 October 2004 | £ ic 14934052/14924218 22/09/04 £ sr [email protected]=9834 (1 page) |
28 September 2004 | Ad 09/09/04--------- £ si [email protected]=130 £ ic 14933922/14934052 (2 pages) |
28 September 2004 | Ad 13/09/04--------- £ si [email protected]=277 £ ic 14933645/14933922 (2 pages) |
28 September 2004 | Ad 20/09/04--------- £ si [email protected]=25000 £ ic 14908645/14933645 (2 pages) |
28 September 2004 | Ad 13/09/04--------- £ si [email protected]=277 £ ic 14933645/14933922 (2 pages) |
28 September 2004 | Ad 20/09/04--------- £ si [email protected]=25000 £ ic 14908645/14933645 (2 pages) |
28 September 2004 | Ad 09/09/04--------- £ si [email protected]=130 £ ic 14933922/14934052 (2 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
20 July 2004 | Ad 08/07/04--------- £ si [email protected]=25127 £ ic 14883518/14908645 (2 pages) |
20 July 2004 | Ad 08/07/04--------- £ si [email protected]=25127 £ ic 14883518/14908645 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 July 2004 | £ ic 14908518/14883518 01/06/04 £ sr [email protected]=25000 (1 page) |
2 July 2004 | £ ic 14908518/14883518 01/06/04 £ sr [email protected]=25000 (1 page) |
24 June 2004 | £ ic 14933518/14908518 25/05/04 £ sr [email protected]=25000 (1 page) |
24 June 2004 | £ ic 14933518/14908518 25/05/04 £ sr [email protected]=25000 (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | £ ic 14958518/14933518 19/05/04 £ sr [email protected]=25000 (1 page) |
16 June 2004 | £ ic 14958518/14933518 19/05/04 £ sr [email protected]=25000 (1 page) |
11 June 2004 | £ ic 15022518/14958518 12/05/04 £ sr [email protected]=64000 (1 page) |
11 June 2004 | £ ic 15022518/14958518 12/05/04 £ sr [email protected]=64000 (1 page) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=130 £ ic 15022121/15022251 (2 pages) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=267 £ ic 15022251/15022518 (2 pages) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=267 £ ic 15022251/15022518 (2 pages) |
18 May 2004 | Ad 05/05/04--------- £ si [email protected]=130 £ ic 15022121/15022251 (2 pages) |
19 March 2004 | Ad 11/03/04--------- £ si [email protected]=525 £ ic 15015056/15015581 (2 pages) |
19 March 2004 | Ad 09/03/04--------- £ si [email protected]=6540 £ ic 15015581/15022121 (2 pages) |
19 March 2004 | Ad 11/03/04--------- £ si [email protected]=525 £ ic 15015056/15015581 (2 pages) |
19 March 2004 | Ad 09/03/04--------- £ si [email protected]=6540 £ ic 15015581/15022121 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=1128 £ ic 14935075/14936203 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=523 £ ic 14934552/14935075 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=821 £ ic 14936857/14937678 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=3139 £ ic 14937678/14940817 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=654 £ ic 14936203/14936857 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=821 £ ic 14936857/14937678 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=523 £ ic 14934552/14935075 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=1128 £ ic 14935075/14936203 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=45 £ ic 14934507/14934552 (2 pages) |
10 March 2004 | Ad 16/02/04--------- £ si [email protected]=45 £ ic 14934507/14934552 (2 pages) |
10 March 2004 | Ad 24/02/04--------- £ si [email protected]=74239 £ ic 14940817/15015056 (2 pages) |
10 March 2004 | Ad 24/02/04--------- £ si [email protected]=74239 £ ic 14940817/15015056 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=654 £ ic 14936203/14936857 (2 pages) |
10 March 2004 | Ad 17/02/04--------- £ si [email protected]=3139 £ ic 14937678/14940817 (2 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | £ sr [email protected] 09/12/03 (1 page) |
30 January 2004 | £ sr [email protected] 11/12/03 (1 page) |
30 January 2004 | Ad 06/01/04--------- £ si [email protected]=130 £ ic 14934377/14934507 (2 pages) |
30 January 2004 | £ sr [email protected] 11/12/03 (1 page) |
30 January 2004 | Ad 06/01/04--------- £ si [email protected]=130 £ ic 14934377/14934507 (2 pages) |
30 January 2004 | £ sr [email protected] 09/12/03 (1 page) |
21 January 2004 | Return made up to 26/12/03; bulk list available separately
|
21 January 2004 | Return made up to 26/12/03; bulk list available separately
|
13 January 2004 | Ad 12/12/03--------- £ si [email protected]=137 £ ic 14933543/14933680 (2 pages) |
13 January 2004 | Ad 24/11/03--------- £ si [email protected]=560 £ ic 14933817/14934377 (2 pages) |
13 January 2004 | Ad 24/11/03--------- £ si [email protected]=137 £ ic 14933680/14933817 (2 pages) |
13 January 2004 | Ad 24/11/03--------- £ si [email protected]=560 £ ic 14933817/14934377 (2 pages) |
13 January 2004 | Ad 12/12/03--------- £ si [email protected]=137 £ ic 14933543/14933680 (2 pages) |
13 January 2004 | Ad 24/11/03--------- £ si [email protected]=137 £ ic 14933680/14933817 (2 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (54 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (54 pages) |
1 December 2003 | £ ic 15686350/14933543 15/10/03 £ sr [email protected]=752807 (1 page) |
1 December 2003 | £ ic 15686350/14933543 15/10/03 £ sr [email protected]=752807 (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=375 £ ic 15684325/15684700 (2 pages) |
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=1650 £ ic 15684700/15686350 (2 pages) |
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=375 £ ic 15684325/15684700 (2 pages) |
20 November 2003 | Ad 10/11/03--------- £ si [email protected]=1650 £ ic 15684700/15686350 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=175 £ ic 15684150/15684325 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=362 £ ic 15683788/15684150 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=175 £ ic 15684150/15684325 (2 pages) |
15 October 2003 | Ad 30/09/03--------- £ si [email protected]=362 £ ic 15683788/15684150 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
20 August 2003 | Ad 21/07/03--------- £ si [email protected]=375 £ ic 15683413/15683788 (2 pages) |
20 August 2003 | Ad 21/07/03--------- £ si [email protected]=375 £ ic 15683413/15683788 (2 pages) |
19 August 2003 | £ ic 15745913/15683413 03/07/03 £ sr [email protected]=62500 (1 page) |
19 August 2003 | £ ic 15745913/15683413 03/07/03 £ sr [email protected]=62500 (1 page) |
5 August 2003 | £ ic 15827163/15745913 18/06/03 £ sr [email protected]=81250 (1 page) |
5 August 2003 | £ ic 15827163/15745913 18/06/03 £ sr [email protected]=81250 (1 page) |
12 July 2003 | Ad 17/06/03--------- £ si [email protected]=1400 £ ic 15825763/15827163 (2 pages) |
12 July 2003 | Ad 17/06/03--------- £ si [email protected]=1400 £ ic 15825763/15827163 (2 pages) |
16 June 2003 | Ad 22/05/03--------- £ si 1744@1=1744 £ ic 15824019/15825763 (2 pages) |
16 June 2003 | Ad 22/05/03--------- £ si 1744@1=1744 £ ic 15824019/15825763 (2 pages) |
9 June 2003 | Ad 02/06/03--------- £ si [email protected]=137 £ ic 15823882/15824019 (2 pages) |
9 June 2003 | Ad 02/06/03--------- £ si [email protected]=137 £ ic 15823882/15824019 (2 pages) |
9 June 2003 | Ad 02/06/03--------- £ si [email protected]=3775 £ ic 15820107/15823882 (2 pages) |
9 June 2003 | Ad 02/06/03--------- £ si [email protected]=3775 £ ic 15820107/15823882 (2 pages) |
20 May 2003 | Ad 14/05/03--------- £ si [email protected]=137 £ ic 15819557/15819694 (2 pages) |
20 May 2003 | Ad 13/05/03--------- £ si [email protected]=276 £ ic 15819694/15819970 (2 pages) |
20 May 2003 | Ad 13/05/03--------- £ si [email protected]=276 £ ic 15819694/15819970 (2 pages) |
20 May 2003 | Ad 09/05/03--------- £ si [email protected]=137 £ ic 15819970/15820107 (2 pages) |
20 May 2003 | Ad 14/05/03--------- £ si [email protected]=137 £ ic 15819557/15819694 (2 pages) |
20 May 2003 | Ad 09/05/03--------- £ si [email protected]=137 £ ic 15819970/15820107 (2 pages) |
8 May 2003 | Ad 28/04/03--------- £ si [email protected]=1948 £ ic 15817609/15819557 (2 pages) |
8 May 2003 | Ad 16/04/03--------- £ si [email protected]=247 £ ic 15817362/15817609 (2 pages) |
8 May 2003 | Ad 16/04/03--------- £ si [email protected]=247 £ ic 15817362/15817609 (2 pages) |
8 May 2003 | Ad 28/04/03--------- £ si [email protected]=1948 £ ic 15817609/15819557 (2 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | £ ic 15917362/15817362 08/04/03 £ sr [email protected]=100000 (1 page) |
3 May 2003 | £ ic 15917362/15817362 08/04/03 £ sr [email protected]=100000 (1 page) |
24 April 2003 | £ ic 15944862/15917362 25/03/03 £ sr [email protected]=27500 (1 page) |
24 April 2003 | £ ic 16054417/15944862 26/03/03 £ sr [email protected]=109555 (1 page) |
24 April 2003 | £ ic 16054417/15944862 26/03/03 £ sr [email protected]=109555 (1 page) |
24 April 2003 | £ ic 15944862/15917362 25/03/03 £ sr [email protected]=27500 (1 page) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=12500 £ ic 16038167/16050667 (2 pages) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=12500 £ ic 16038167/16050667 (2 pages) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=3750 £ ic 16050667/16054417 (2 pages) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=3750 £ ic 16050667/16054417 (2 pages) |
9 April 2003 | £ ic 16024815/15987315 19/03/03 £ sr [email protected]=37500 (1 page) |
9 April 2003 | £ ic 16024815/15987315 19/03/03 £ sr [email protected]=37500 (1 page) |
9 April 2003 | £ ic 16062315/16024815 13/03/03 £ sr [email protected]=37500 (1 page) |
9 April 2003 | Ad 12/03/03--------- £ si [email protected]=8750 £ ic 15987315/15996065 (2 pages) |
9 April 2003 | Ad 12/03/03--------- £ si [email protected]=8750 £ ic 15987315/15996065 (2 pages) |
9 April 2003 | Ad 12/03/03--------- £ si [email protected]=42102 £ ic 15996065/16038167 (2 pages) |
9 April 2003 | £ ic 16062315/16024815 13/03/03 £ sr [email protected]=37500 (1 page) |
9 April 2003 | Ad 12/03/03--------- £ si [email protected]=42102 £ ic 15996065/16038167 (2 pages) |
27 February 2003 | Ad 10/02/03--------- £ si [email protected]=64 £ ic 16062251/16062315 (2 pages) |
27 February 2003 | Ad 10/02/03--------- £ si [email protected]=64 £ ic 16062251/16062315 (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Return made up to 26/12/02; bulk list available separately (11 pages) |
17 February 2003 | Return made up to 26/12/02; bulk list available separately (11 pages) |
28 January 2003 | £ ic 16850527/16744277 06/01/03 £ sr [email protected]=106250 (1 page) |
28 January 2003 | £ ic 16744277/16431777 07/01/03 £ sr [email protected]=312500 (1 page) |
28 January 2003 | £ ic 16431777/16062114 09/12/02 £ sr [email protected]=369663 (1 page) |
28 January 2003 | £ ic 16850527/16744277 06/01/03 £ sr [email protected]=106250 (1 page) |
28 January 2003 | £ ic 16744277/16431777 07/01/03 £ sr [email protected]=312500 (1 page) |
28 January 2003 | £ ic 16431777/16062114 09/12/02 £ sr [email protected]=369663 (1 page) |
28 January 2003 | Ad 15/01/03--------- £ si [email protected]=137 £ ic 16062114/16062251 (2 pages) |
28 January 2003 | Ad 15/01/03--------- £ si [email protected]=137 £ ic 16062114/16062251 (2 pages) |
23 January 2003 | £ ic 17225527/16850527 19/12/02 £ sr [email protected]=375000 (1 page) |
23 January 2003 | £ ic 17225527/16850527 19/12/02 £ sr [email protected]=375000 (1 page) |
6 January 2003 | Ad 02/12/02--------- £ si [email protected]=137 £ ic 17225390/17225527 (2 pages) |
6 January 2003 | Ad 02/12/02--------- £ si [email protected]=137 £ ic 17225390/17225527 (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
11 December 2002 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
11 December 2002 | Group of companies' accounts made up to 30 June 2002 (51 pages) |
7 November 2002 | £ ic 17503981/17474570 02/10/02 £ sr [email protected]=29411 (1 page) |
7 November 2002 | £ ic 17503981/17474570 02/10/02 £ sr [email protected]=29411 (1 page) |
7 November 2002 | £ ic 17324570/17308758 01/10/02 £ sr [email protected]=15812 (1 page) |
7 November 2002 | £ ic 17474570/17324570 08/10/02 £ sr [email protected]=150000 (1 page) |
7 November 2002 | £ ic 17308758/17225390 15/10/02 £ sr [email protected]=83368 (1 page) |
7 November 2002 | £ ic 17474570/17324570 08/10/02 £ sr [email protected]=150000 (1 page) |
7 November 2002 | £ ic 17308758/17225390 15/10/02 £ sr [email protected]=83368 (1 page) |
7 November 2002 | £ ic 17324570/17308758 01/10/02 £ sr [email protected]=15812 (1 page) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Ad 14/12/01-14/12/01 £ si [email protected] (2 pages) |
7 June 2002 | Ad 14/12/01-14/12/01 £ si [email protected] (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
7 May 2002 | £ ic 17595231/17503981 16/03/02 £ sr [email protected]=91250 (1 page) |
7 May 2002 | £ ic 17595231/17503981 16/03/02 £ sr [email protected]=91250 (1 page) |
17 April 2002 | £ ic 18672944/17595231 19/03/02 £ sr [email protected]=1077713 (1 page) |
17 April 2002 | £ ic 18672944/17595231 19/03/02 £ sr [email protected]=1077713 (1 page) |
17 April 2002 | £ ic 18697944/18672944 22/03/02 £ sr [email protected]=25000 (1 page) |
17 April 2002 | £ ic 18697944/18672944 22/03/02 £ sr [email protected]=25000 (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
29 March 2002 | £ ic 18726194/18697944 06/03/02 £ sr [email protected]=28250 (1 page) |
29 March 2002 | £ ic 18726194/18697944 06/03/02 £ sr [email protected]=28250 (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
1 March 2002 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
1 March 2002 | Group of companies' accounts made up to 30 June 2001 (48 pages) |
23 January 2002 | Return made up to 26/12/01; bulk list available separately (9 pages) |
23 January 2002 | Return made up to 26/12/01; bulk list available separately (9 pages) |
22 November 2001 | Ad 06/11/01--------- £ si [email protected]=66626 £ ic 18650579/18717205 (2 pages) |
22 November 2001 | Ad 06/11/01--------- £ si [email protected]=66626 £ ic 18650579/18717205 (2 pages) |
9 November 2001 | Ad 25/10/01--------- £ si [email protected]=6979 £ ic 18643600/18650579 (2 pages) |
9 November 2001 | Ad 25/10/01--------- £ si [email protected]=6979 £ ic 18643600/18650579 (2 pages) |
6 July 2001 | £ ic 20817967/18971806 11/06/01 £ sr [email protected]=1846161 (1 page) |
6 July 2001 | £ ic 20817967/18971806 11/06/01 £ sr [email protected]=1846161 (1 page) |
6 July 2001 | £ ic 18971806/18643600 11/06/01 £ sr [email protected]=328206 (1 page) |
6 July 2001 | £ ic 20893599/20861599 11/06/01 £ sr [email protected]=32000 (1 page) |
6 July 2001 | £ ic 20893599/20861599 11/06/01 £ sr [email protected]=32000 (1 page) |
6 July 2001 | £ ic 20861599/20817967 11/06/01 £ sr [email protected]=43632 (1 page) |
6 July 2001 | £ ic 18971806/18643600 11/06/01 £ sr [email protected]=328206 (1 page) |
6 July 2001 | £ ic 20861599/20817967 11/06/01 £ sr [email protected]=43632 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
11 April 2001 | £ ic 20918599/20893599 19/03/01 £ sr [email protected]=25000 (1 page) |
11 April 2001 | £ ic 20968599/20943599 21/03/01 £ sr [email protected]=25000 (1 page) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | £ ic 20968599/20943599 21/03/01 £ sr [email protected]=25000 (1 page) |
11 April 2001 | £ ic 20943599/20918599 20/03/01 £ sr [email protected]=25000 (1 page) |
11 April 2001 | £ ic 20943599/20918599 20/03/01 £ sr [email protected]=25000 (1 page) |
11 April 2001 | £ ic 20918599/20893599 19/03/01 £ sr [email protected]=25000 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 26/12/00; bulk list available separately (9 pages) |
15 January 2001 | Return made up to 26/12/00; bulk list available separately (9 pages) |
10 January 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Particulars of mortgage/charge (5 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
18 December 2000 | Ad 11/12/00--------- £ si [email protected]=51820 £ ic 20684850/20736670 (2 pages) |
18 December 2000 | Ad 11/12/00--------- £ si [email protected]=51820 £ ic 20684850/20736670 (2 pages) |
7 December 2000 | Full group accounts made up to 30 June 2000 (28 pages) |
7 December 2000 | Full group accounts made up to 30 June 2000 (28 pages) |
23 November 2000 | £ ic 21434850/20684850 01/11/00 £ sr [email protected]=750000 (1 page) |
23 November 2000 | £ ic 21434850/20684850 01/11/00 £ sr [email protected]=750000 (1 page) |
16 November 2000 | £ ic 21645390/21434850 19/10/00 £ sr [email protected]=210540 (1 page) |
16 November 2000 | £ ic 21720390/21645390 20/10/00 £ sr [email protected]=75000 (1 page) |
16 November 2000 | £ ic 21720390/21645390 20/10/00 £ sr [email protected]=75000 (1 page) |
16 November 2000 | £ ic 21645390/21434850 19/10/00 £ sr [email protected]=210540 (1 page) |
1 November 2000 | £ ic 21937925/21720390 11/10/00 £ sr [email protected]=217535 (1 page) |
1 November 2000 | £ ic 21937925/21720390 11/10/00 £ sr [email protected]=217535 (1 page) |
6 September 2000 | £ ic 22187925/21937925 04/08/00 £ sr [email protected]=250000 (1 page) |
6 September 2000 | £ ic 22300425/22275425 11/08/00 £ sr [email protected]=25000 (1 page) |
6 September 2000 | £ ic 22300425/22275425 11/08/00 £ sr [email protected]=25000 (1 page) |
6 September 2000 | £ ic 22275425/22187925 11/08/00 £ sr [email protected]=87500 (1 page) |
6 September 2000 | £ ic 22275425/22187925 11/08/00 £ sr [email protected]=87500 (1 page) |
6 September 2000 | £ ic 22187925/21937925 04/08/00 £ sr [email protected]=250000 (1 page) |
10 August 2000 | £ ic 22450425/22300425 24/07/00 £ sr [email protected]=150000 (1 page) |
10 August 2000 | £ ic 22450425/22300425 24/07/00 £ sr [email protected]=150000 (1 page) |
8 August 2000 | £ ic 24200425/22450425 19/07/00 £ sr [email protected]=1750000 (1 page) |
8 August 2000 | £ ic 24200425/22450425 19/07/00 £ sr [email protected]=1750000 (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
9 June 2000 | £ ic 24575425/24200425 09/05/00 £ sr [email protected]=375000 (1 page) |
9 June 2000 | £ ic 24575425/24200425 09/05/00 £ sr [email protected]=375000 (1 page) |
22 May 2000 | £ ic 26036392/24575425 14/04/00 £ sr [email protected]=1460967 (1 page) |
22 May 2000 | £ ic 26036392/24575425 14/04/00 £ sr [email protected]=1460967 (1 page) |
22 May 2000 | £ ic 26286392/26036392 30/03/00 £ sr [email protected]=250000 (1 page) |
22 May 2000 | £ ic 26536392/26286392 27/03/00 £ sr [email protected]=250000 (1 page) |
22 May 2000 | £ ic 26536392/26286392 27/03/00 £ sr [email protected]=250000 (1 page) |
22 May 2000 | £ ic 26286392/26036392 30/03/00 £ sr [email protected]=250000 (1 page) |
11 April 2000 | £ ic 27231392/26536392 16/03/00 £ sr [email protected]=695000 (1 page) |
11 April 2000 | £ ic 27231392/26536392 16/03/00 £ sr [email protected]=695000 (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | £ ic 27537642/27231392 08/03/00 £ sr [email protected]=306250 (1 page) |
4 April 2000 | £ ic 27537642/27231392 08/03/00 £ sr [email protected]=306250 (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | £ ic 28393892/27537642 06/01/00 £ sr [email protected]=856250 (1 page) |
8 February 2000 | £ ic 28393892/27537642 06/01/00 £ sr [email protected]=856250 (1 page) |
24 January 2000 | £ sr [email protected] 10/12/99 (1 page) |
24 January 2000 | £ sr [email protected] 10/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 30/11/99 (1 page) |
18 January 2000 | £ sr [email protected] 08/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 25/11/99 (1 page) |
18 January 2000 | £ sr [email protected] 08/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 25/11/99 (1 page) |
18 January 2000 | £ sr [email protected] 08/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 08/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 30/11/99 (1 page) |
17 January 2000 | Return made up to 26/12/99; bulk list available separately
|
17 January 2000 | Return made up to 26/12/99; bulk list available separately
|
6 January 2000 | Full group accounts made up to 30 June 1999 (48 pages) |
6 January 2000 | Full group accounts made up to 30 June 1999 (48 pages) |
2 November 1999 | Ad 27/10/99--------- £ si [email protected]=7000 £ ic 29480147/29487147 (2 pages) |
2 November 1999 | Ad 27/10/99--------- £ si [email protected]=7000 £ ic 29480147/29487147 (2 pages) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (9 pages) |
6 July 1999 | Particulars of mortgage/charge (9 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | £ ic 30854138/29480147 15/04/99 £ sr [email protected]=1373991 (1 page) |
29 April 1999 | £ ic 30854138/29480147 15/04/99 £ sr [email protected]=1373991 (1 page) |
26 April 1999 | Ad 19/04/99--------- £ si [email protected]=3046 £ ic 30851092/30854138 (2 pages) |
26 April 1999 | Ad 19/04/99--------- £ si [email protected]=3046 £ ic 30851092/30854138 (2 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (5 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | New director appointed (4 pages) |
29 January 1999 | New director appointed (4 pages) |
14 January 1999 | Return made up to 26/12/98; bulk list available separately (13 pages) |
14 January 1999 | Return made up to 26/12/98; bulk list available separately (13 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (43 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (43 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 September 1998 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 September 1998 | Resolutions
|
3 September 1998 | Reduction of iss capital and minute (oc) £ ic 32557772/ 30851092 (3 pages) |
3 September 1998 | Reduction of iss capital and minute (oc) £ ic 32557772/ 30851092 (3 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
14 January 1998 | Return made up to 26/12/97; bulk list available separately (16 pages) |
14 January 1998 | Return made up to 26/12/97; bulk list available separately (16 pages) |
8 January 1998 | Ad 19/12/97--------- premium £ si [email protected]=62500 £ ic 32495271/32557771 (2 pages) |
8 January 1998 | Ad 19/12/97--------- premium £ si [email protected]=62500 £ ic 32495271/32557771 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
16 December 1997 | Full group accounts made up to 30 June 1997 (40 pages) |
16 December 1997 | Full group accounts made up to 30 June 1997 (40 pages) |
18 November 1997 | Ad 17/10/97-21/10/97 £ si [email protected]=7812 £ ic 32487459/32495271 (2 pages) |
18 November 1997 | Ad 17/10/97-21/10/97 £ si [email protected]=7812 £ ic 32487459/32495271 (2 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Ad 15/01/97--------- £ si [email protected]=10937 £ ic 32476522/32487459 (2 pages) |
3 February 1997 | Ad 15/01/97--------- £ si [email protected]=10937 £ ic 32476522/32487459 (2 pages) |
14 January 1997 | Return made up to 26/12/96; bulk list available separately (15 pages) |
14 January 1997 | Return made up to 26/12/96; bulk list available separately (15 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
29 November 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
29 November 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
31 July 1996 | Particulars of property mortgage/charge (3 pages) |
7 May 1996 | Ad 29/04/96--------- £ si [email protected]=4520 £ ic 32418305/32422825 (2 pages) |
7 May 1996 | Ad 29/04/96--------- £ si [email protected]=4520 £ ic 32418305/32422825 (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
14 March 1996 | Ad 15/12/95--------- £ si [email protected] (2 pages) |
14 March 1996 | Ad 15/12/95--------- £ si [email protected] (2 pages) |
14 March 1996 | Particulars of contract relating to shares (3 pages) |
14 March 1996 | Particulars of contract relating to shares (3 pages) |
23 January 1996 | Ad 15/01/96--------- £ si [email protected]=11606 £ ic 32287949/32299555 (2 pages) |
23 January 1996 | Ad 12/01/96--------- £ si [email protected]=118750 £ ic 32299555/32418305 (2 pages) |
23 January 1996 | Ad 12/01/96--------- £ si [email protected]=118750 £ ic 32299555/32418305 (2 pages) |
23 January 1996 | Ad 15/01/96--------- £ si [email protected]=11606 £ ic 32287949/32299555 (2 pages) |
18 January 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
18 January 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
17 January 1996 | Ad 15/12/95--------- £ si [email protected] (2 pages) |
17 January 1996 | Ad 15/12/95--------- £ si [email protected] (2 pages) |
12 January 1996 | Ad 08/01/96--------- premium £ si [email protected]=11160 £ ic 32276789/32287949 (2 pages) |
12 January 1996 | Ad 08/01/96--------- premium £ si [email protected]=11160 £ ic 32276789/32287949 (2 pages) |
11 January 1996 | Return made up to 26/12/95; bulk list available separately
|
11 January 1996 | Return made up to 26/12/95; bulk list available separately
|
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
20 December 1995 | Particulars of mortgage/charge (9 pages) |
19 December 1995 | Ad 14/12/95--------- £ si [email protected]=33593 £ ic 32243196/32276789 (2 pages) |
19 December 1995 | Ad 14/12/95--------- £ si [email protected]=33593 £ ic 32243196/32276789 (2 pages) |
5 December 1995 | Particulars of mortgage/charge (15 pages) |
5 December 1995 | Particulars of mortgage/charge (31 pages) |
5 December 1995 | Particulars of mortgage/charge (38 pages) |
5 December 1995 | Particulars of mortgage/charge (18 pages) |
5 December 1995 | Particulars of mortgage/charge (15 pages) |
5 December 1995 | Particulars of mortgage/charge (31 pages) |
28 November 1995 | Ad 23/11/95--------- £ si [email protected]=15000 £ ic 32228196/32243196 (2 pages) |
28 November 1995 | Listing of particulars (37 pages) |
28 November 1995 | Listing of particulars (37 pages) |
28 November 1995 | Listing of particulars (38 pages) |
28 November 1995 | Ad 23/11/95--------- £ si [email protected]=15000 £ ic 32228196/32243196 (2 pages) |
31 October 1995 | Ad 24/10/95--------- premium £ si [email protected]=17410 £ ic 32210786/32228196 (2 pages) |
31 October 1995 | Ad 24/10/95--------- premium £ si [email protected]=17410 £ ic 32210786/32228196 (2 pages) |
10 May 1995 | Particulars of mortgage/charge (5 pages) |
10 May 1995 | Particulars of mortgage/charge (8 pages) |
10 May 1995 | Particulars of mortgage/charge (5 pages) |
11 April 1995 | Particulars of contract relating to shares (8 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
11 April 1995 | Ad 15/12/94--------- £ si [email protected] (2 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
11 April 1995 | Ad 15/12/94--------- £ si [email protected] (2 pages) |
20 March 1995 | Particulars of mortgage/charge (6 pages) |
20 March 1995 | Particulars of mortgage/charge (6 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
19 January 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
19 January 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
15 January 1995 | Resolutions
|
15 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |
8 February 1994 | Particulars of mortgage/charge (6 pages) |
8 February 1994 | Particulars of mortgage/charge (6 pages) |
19 January 1994 | Full group accounts made up to 30 June 1993 (21 pages) |
19 January 1994 | Full group accounts made up to 30 June 1993 (21 pages) |
14 August 1993 | Declaration of mortgage charge released/ceased (1 page) |
29 May 1993 | Declaration of mortgage charge released/ceased (1 page) |
7 May 1993 | Particulars of mortgage/charge (6 pages) |
7 May 1993 | Particulars of mortgage/charge (6 pages) |
14 January 1993 | Full group accounts made up to 30 June 1992 (22 pages) |
14 January 1993 | Full group accounts made up to 30 June 1992 (22 pages) |
19 March 1992 | Particulars of mortgage/charge (7 pages) |
19 March 1992 | Particulars of mortgage/charge (7 pages) |
7 October 1989 | Particulars of mortgage/charge (7 pages) |
7 October 1989 | Particulars of mortgage/charge (7 pages) |
19 September 1989 | Listing of particulars (23 pages) |
19 September 1989 | Listing of particulars (23 pages) |
16 June 1987 | Articles of association (38 pages) |
16 June 1987 | Articles of association (38 pages) |
13 April 1987 | Particulars of mortgage/charge (11 pages) |
13 April 1987 | Particulars of mortgage/charge (11 pages) |
9 April 1987 | Particulars of mortgage/charge (11 pages) |
22 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 September 1981 | Memorandum of association (5 pages) |
15 September 1981 | Memorandum of association (5 pages) |
13 January 1978 | Memorandum and Articles of Association (45 pages) |
13 January 1978 | Memorandum and Articles of Association (45 pages) |
1 March 1974 | Accounts made up to 30 June 2073 (21 pages) |
1 March 1974 | Accounts made up to 30 June 2073 (21 pages) |
17 March 1959 | Certificate of incorporation (1 page) |
17 March 1959 | Incorporation (20 pages) |
17 March 1959 | Incorporation (20 pages) |
17 March 1959 | Certificate of incorporation (1 page) |