Company NameTown Centre Securities Plc
Company StatusActive
Company Number00623364
CategoryPublic Limited Company
Incorporation Date17 March 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(45 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(55 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(55 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHarewood Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(56 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Jeremy David Marven Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Thomas Charles Evans
StatusCurrent
Appointed01 September 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Craig Stephen Burrow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(63 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Property Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Kenneth William Attrill
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressGreyfriars 393 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameGeorge Harrison Cox
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressField House Gallogate Lane
Weeton
Leeds
West Yorkshire
LS17 0AZ
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(34 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Clive Hewitt Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Pastures
Totteridge
London
N20 8AN
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(37 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(37 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Robin Anthony Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(40 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Gateland Drive
Shadwell
Leeds
LS17 8HU
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(41 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 November 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(43 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(43 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr John Andrew Nettleton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(45 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ox Barn
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(46 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(50 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(50 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(51 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(51 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed11 April 2014(55 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(58 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(59 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 January 2018(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2021)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.tcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£22,427,000
Gross Profit£18,548,000
Net Worth£141,903,000
Current Liabilities£16,677,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

17 December 1998Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 1974Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1989Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 2023Delivered on: 7 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 July 2023Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2016Delivered 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 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1979Delivered 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 1999Delivered 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 1979Delivered 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 1998Delivered 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 1974Delivered 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 1966Delivered 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 1967Delivered 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 1965Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1974Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1973Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1973Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1973Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1970Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1965Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1964Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2014Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1979Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1963Delivered 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

Filing History

9 September 2023Part of the property or undertaking has been released from charge 135 (5 pages)
14 July 2023Satisfaction of charge 90 in full (4 pages)
14 July 2023Satisfaction of charge 006233640154 in full (4 pages)
14 July 2023Satisfaction of charge 146 in full (4 pages)
14 July 2023Satisfaction of charge 147 in full (4 pages)
14 July 2023Part of the property or undertaking has been released from charge 139 (5 pages)
14 July 2023Part of the property or undertaking has been released from charge 006233640161 (5 pages)
14 July 2023Satisfaction of charge 78 in full (4 pages)
14 July 2023Satisfaction of charge 006233640153 in full (4 pages)
14 July 2023Satisfaction of charge 96 in full (4 pages)
14 July 2023Satisfaction of charge 006233640165 in full (4 pages)
14 July 2023Satisfaction of charge 144 in full (4 pages)
14 July 2023Satisfaction of charge 60 in full (4 pages)
14 July 2023Satisfaction of charge 006233640156 in full (4 pages)
14 July 2023Satisfaction of charge 006233640149 in full (4 pages)
14 July 2023Satisfaction of charge 99 in full (4 pages)
14 July 2023Satisfaction of charge 006233640167 in full (4 pages)
7 July 2023Registration of charge 006233640171, created on 4 July 2023 (10 pages)
5 July 2023Registration of charge 006233640170, created on 4 July 2023 (31 pages)
3 January 2023Appointment of Mr Craig Stephen Burrow as a director on 1 January 2023 (2 pages)
29 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
16 December 2022Group of companies' accounts made up to 30 June 2022 (149 pages)
15 July 2022Registration of charge 006233640169, created on 15 July 2022 (12 pages)
7 March 2022Registration of charge 006233640168, created on 2 March 2022 (31 pages)
21 February 2022Satisfaction of charge 006233640163 in full (1 page)
21 February 2022Satisfaction of charge 006233640162 in full (1 page)
6 January 2022Group of companies' accounts made up to 30 June 2021 (157 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
4 October 2021Appointment of Mr Thomas Charles Evans as a secretary on 1 September 2021 (2 pages)
4 October 2021Termination of appointment of Link Company Matters Limited as a secretary on 31 August 2021 (1 page)
17 September 2021Director's details changed for Mr Michael Anthony Ziff on 17 September 2021 (2 pages)
24 June 2021Register 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 2021Register 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 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
3 June 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
16 November 2020Group of companies' accounts made up to 30 June 2020 (75 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 November 2019Group of companies' accounts made up to 30 June 2019 (154 pages)
2 April 2019Registration of charge 006233640167, created on 28 March 2019 (31 pages)
20 February 2019Second filing for the appointment of Ms Lynda Margaret Shillaw as a director (6 pages)
10 January 2019Second filing of Confirmation Statement dated 26/12/2018 (4 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
31 December 2018Confirmation statement made on 26 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2019.
(4 pages)
4 December 2018Appointment of Ms Lynda Margaret Shillaw as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
(3 pages)
29 November 2018Group of companies' accounts made up to 30 June 2018 (128 pages)
10 August 2018Registration of charge 006233640166, created on 9 August 2018 (31 pages)
8 August 2018Satisfaction of charge 102 in full (4 pages)
8 August 2018Satisfaction of charge 112 in full (4 pages)
1 August 2018Satisfaction of charge 50 in full (4 pages)
1 August 2018Satisfaction of charge 79 in full (4 pages)
1 August 2018Satisfaction of charge 28 in full (4 pages)
1 August 2018Satisfaction of charge 119 in full (4 pages)
1 August 2018Satisfaction of charge 74 in full (4 pages)
1 August 2018Satisfaction of charge 006233640150 in full (4 pages)
1 August 2018Satisfaction of charge 130 in full (4 pages)
1 August 2018Satisfaction of charge 88 in full (4 pages)
1 August 2018Satisfaction of charge 100 in full (4 pages)
1 August 2018Satisfaction of charge 109 in full (4 pages)
1 August 2018Satisfaction of charge 105 in full (4 pages)
1 August 2018Satisfaction of charge 89 in full (4 pages)
1 August 2018Satisfaction of charge 117 in full (4 pages)
1 August 2018Satisfaction of charge 82 in full (4 pages)
1 August 2018Satisfaction of charge 97 in full (4 pages)
1 August 2018Satisfaction of charge 107 in full (4 pages)
1 August 2018Satisfaction of charge 43 in full (5 pages)
1 August 2018Satisfaction of charge 85 in full (4 pages)
1 August 2018Satisfaction of charge 111 in full (4 pages)
1 August 2018Satisfaction of charge 76 in full (4 pages)
1 August 2018Satisfaction of charge 106 in full (4 pages)
1 August 2018Satisfaction of charge 87 in full (4 pages)
1 August 2018Satisfaction of charge 108 in full (4 pages)
1 August 2018Satisfaction of charge 80 in full (4 pages)
1 August 2018Satisfaction of charge 115 in full (4 pages)
1 August 2018Satisfaction of charge 77 in full (4 pages)
1 August 2018Satisfaction of charge 120 in full (4 pages)
1 August 2018Satisfaction of charge 104 in full (4 pages)
1 August 2018Satisfaction of charge 101 in full (4 pages)
1 August 2018Satisfaction of charge 103 in full (4 pages)
1 August 2018Satisfaction of charge 92 in full (4 pages)
1 August 2018Satisfaction of charge 113 in full (4 pages)
1 August 2018Satisfaction of charge 114 in full (4 pages)
1 August 2018Satisfaction of charge 116 in full (4 pages)
1 August 2018Satisfaction of charge 86 in full (4 pages)
1 August 2018Satisfaction of charge 46 in full (4 pages)
1 August 2018Satisfaction of charge 129 in full (4 pages)
1 August 2018Satisfaction of charge 75 in full (4 pages)
1 August 2018Satisfaction of charge 84 in full (4 pages)
1 August 2018Satisfaction of charge 81 in full (4 pages)
1 August 2018Satisfaction of charge 95 in full (4 pages)
1 August 2018Satisfaction of charge 83 in full (4 pages)
10 July 2018Satisfaction of charge 110 in full (4 pages)
9 July 2018Registration of charge 006233640164, created on 29 June 2018 (59 pages)
9 July 2018Registration of charge 006233640165, created on 29 June 2018 (59 pages)
6 July 2018Registration of charge 006233640162, created on 29 June 2018 (59 pages)
6 July 2018Registration of charge 006233640163, created on 29 June 2018 (59 pages)
5 July 2018Registration of charge 006233640161, created on 29 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(35 pages)
19 June 2018Satisfaction of charge 142 in full (4 pages)
29 May 2018Registration of charge 006233640160, created on 24 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(11 pages)
16 May 2018Termination of appointment of Duncan Sinclair Syers as a secretary on 13 September 2017 (1 page)
15 March 2018Appointment of Mr Jeremy David Marven Collins as a director on 1 February 2018 (5 pages)
16 February 2018Appointment of Link Company Matters Limited as a secretary on 1 January 2018 (3 pages)
13 February 2018Confirmation statement made on 26 December 2017 with no updates (2 pages)
13 February 2018Termination of appointment of John Andrew Nettleton as a director on 28 November 2017 (2 pages)
29 December 2017Registration of charge 006233640159, created on 22 December 2017 (9 pages)
29 December 2017Registration of charge 006233640159, created on 22 December 2017 (9 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 November 2017Group of companies' accounts made up to 30 June 2017 (107 pages)
10 November 2017Group of companies' accounts made up to 30 June 2017 (107 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
18 July 2017Director's details changed for Mr Mark John Dilley on 10 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Mark John Dilley on 10 July 2017 (2 pages)
14 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
10 June 2017Satisfaction of charge 006233640157 in full (4 pages)
10 June 2017Satisfaction of charge 006233640157 in full (4 pages)
10 June 2017Satisfaction of charge 006233640155 in full (4 pages)
10 June 2017Satisfaction of charge 006233640155 in full (4 pages)
3 January 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 26 December 2016 with updates (4 pages)
22 December 2016Registration of charge 006233640157, created on 21 December 2016 (23 pages)
22 December 2016Registration of charge 006233640158, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 006233640158, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 006233640157, created on 21 December 2016 (23 pages)
15 December 2016Group of companies' accounts made up to 30 June 2016 (94 pages)
15 December 2016Group of companies' accounts made up to 30 June 2016 (94 pages)
23 August 2016Registration of charge 006233640156, created on 15 August 2016 (31 pages)
23 August 2016Registration of charge 006233640156, created on 15 August 2016 (31 pages)
12 August 2016Registration of charge 006233640155, created on 9 August 2016 (20 pages)
12 August 2016Registration of charge 006233640155, created on 9 August 2016 (20 pages)
1 July 2016Duplicate mortgage certificate charge no:145 (6 pages)
1 July 2016Duplicate mortgage certificate charge no:145 (6 pages)
19 May 2016Satisfaction of charge 006233640151 in full (1 page)
19 May 2016Satisfaction of charge 006233640151 in full (1 page)
10 May 2016Registration of charge 006233640154, created on 3 May 2016 (31 pages)
10 May 2016Registration of charge 006233640154, created on 3 May 2016 (31 pages)
9 May 2016Registration of charge 006233640153, created on 3 May 2016 (31 pages)
9 May 2016Registration of charge 006233640153, created on 3 May 2016 (31 pages)
25 April 2016Satisfaction of charge 11 in full (1 page)
25 April 2016Satisfaction of charge 11 in full (1 page)
22 February 2016Appointment of Mr Ben Ziff as a director on 17 September 2015 (2 pages)
22 February 2016Appointment of Mr Ben Ziff as a director on 17 September 2015 (2 pages)
12 February 2016Part of the property or undertaking has been released from charge 121 (5 pages)
12 February 2016Satisfaction of charge 006233640152 in full (4 pages)
12 February 2016Satisfaction of charge 006233640152 in full (4 pages)
12 February 2016Part of the property or undertaking has been released from charge 121 (5 pages)
6 January 2016Annual return made up to 26 December 2015 no member list
Statement of capital on 2016-01-06
  • GBP 13,290,487.5
(10 pages)
6 January 2016Annual return made up to 26 December 2015 no member list
Statement of capital on 2016-01-06
  • GBP 13,290,487.5
(10 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (78 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (78 pages)
8 December 2015Termination of appointment of Howard Terence Stanton as a director on 30 April 2015 (1 page)
8 December 2015Termination of appointment of Howard Terence Stanton as a director on 30 April 2015 (1 page)
16 January 2015Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Paul Huberman as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Ian Marcus as a director on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 26 December 2014 no member list
Statement of capital on 2015-01-13
  • GBP 13,290,487.5
(9 pages)
13 January 2015Annual return made up to 26 December 2014 no member list
Statement of capital on 2015-01-13
  • GBP 13,290,487.5
(9 pages)
30 December 2014Registration of charge 006233640152, created on 29 December 2014 (14 pages)
30 December 2014Registration of charge 006233640152, created on 29 December 2014 (14 pages)
16 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings 18/11/2014
(1 page)
16 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2014Group of companies' accounts made up to 30 June 2014 (72 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (72 pages)
1 November 2014Registration of charge 006233640151, created on 27 October 2014 (9 pages)
1 November 2014Registration of charge 006233640150, created on 27 October 2014 (9 pages)
1 November 2014Registration of charge 006233640151, created on 27 October 2014 (9 pages)
1 November 2014Registration of charge 006233640150, created on 27 October 2014 (9 pages)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary on 11 April 2014 (2 pages)
15 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
15 April 2014Termination of appointment of Christopher John Kelly as a director on 11 April 2014 (1 page)
15 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
15 April 2014Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary on 11 April 2014 (2 pages)
15 April 2014Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page)
15 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
15 April 2014Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page)
15 April 2014Termination of appointment of Christopher John Kelly as a secretary on 11 April 2014 (1 page)
15 April 2014Termination of appointment of Christopher John Kelly as a director on 11 April 2014 (1 page)
15 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
7 April 2014Appointment of Mr Duncan Sinclair Syers as a director on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
7 April 2014Appointment of Mr Duncan Sinclair Syers as a director on 7 April 2014 (2 pages)
12 February 2014Part of the property or undertaking has been released from charge 144 (5 pages)
12 February 2014Part of the property or undertaking has been released from charge 144 (5 pages)
29 January 2014Annual return made up to 26 December 2013 no member list (18 pages)
29 January 2014Annual return made up to 26 December 2013 no member list (18 pages)
29 January 2014Annual return made up to 26 December 2013 no member list
Statement of capital on 2014-01-29
  • GBP 13,290,487.5
(18 pages)
28 November 2013Group of companies' accounts made up to 30 June 2013 (83 pages)
28 November 2013Group of companies' accounts made up to 30 June 2013 (83 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Call general meetings (other than the annual general meeting) on not less than 14 clear days notice 19/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Call general meetings (other than the annual general meeting) on not less than 14 clear days notice 19/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2013Registration of charge 006233640149, created on 14 June 2013 (10 pages)
21 June 2013Registration of charge 006233640149 (10 pages)
21 June 2013Registration of charge 006233640149, created on 14 June 2013 (10 pages)
4 March 2013Annual return made up to 26 December 2012 with a full list of shareholders (31 pages)
4 March 2013Annual return made up to 26 December 2012 with a full list of shareholders (31 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (80 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (80 pages)
20 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (23 pages)
20 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (23 pages)
10 January 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 13,290,487
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 13,290,487
(4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 148 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 148 (5 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (76 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (76 pages)
13 December 2011Resolutions
  • RES13 ‐ Allotment of shares 30/11/2011
(2 pages)
13 December 2011Resolutions
  • RES13 ‐ Allotment of shares 30/11/2011
(2 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
7 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (21 pages)
7 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (21 pages)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Register(s) moved to registered inspection location (2 pages)
23 February 2011Director's details changed for Mr Edward Max Ziff on 26 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Richard Anthony Lewis on 26 December 2010 (3 pages)
23 February 2011Director's details changed for Mr Richard Anthony Lewis on 26 December 2010 (3 pages)
23 February 2011Register(s) moved to registered inspection location (2 pages)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Director's details changed for Mr Edward Max Ziff on 26 December 2010 (2 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 18/11/2010
(2 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 18/11/2010
(2 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (70 pages)
22 October 2010Group of companies' accounts made up to 30 June 2010 (70 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (20 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (20 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
1 December 2009Memorandum and Articles of Association (76 pages)
1 December 2009Memorandum and Articles of Association (76 pages)
26 November 2009Statement of company's objects (1 page)
26 November 2009Statement of company's objects (1 page)
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2009Group of companies' accounts made up to 30 June 2009 (74 pages)
19 November 2009Group of companies' accounts made up to 30 June 2009 (74 pages)
26 August 2009Particulars of a mortgage or charge/398 / charge no: 147 (6 pages)
26 August 2009Particulars of a mortgage or charge/398 / charge no: 147 (6 pages)
26 August 2009Particulars of a mortgage or charge/398 / charge no: 146 (6 pages)
26 August 2009Particulars of a mortgage or charge/398 / charge no: 146 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 145 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 145 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 145 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 144 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 144 (4 pages)
8 July 2009Appointment terminated director clive lewis (2 pages)
8 July 2009Appointment terminated director clive lewis (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Director appointed howard terence stanton (3 pages)
30 April 2009Director appointed howard terence stanton (3 pages)
30 April 2009Appointment terminated director robin smith (2 pages)
30 April 2009Appointment terminated director robin smith (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 138 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 140 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 136 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 141 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 143 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 139 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 141 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 142 (6 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 137 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 140 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 137 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 143 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 136 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 142 (6 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 139 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 138 (5 pages)
14 January 2009Return made up to 26/12/08; full list of members (15 pages)
14 January 2009Return made up to 26/12/08; full list of members (15 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 135 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 135 (7 pages)
9 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2008Group of companies' accounts made up to 30 June 2008 (80 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (80 pages)
3 October 2008Appointment terminated director karen prior (1 page)
3 October 2008Appointment terminated director karen prior (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
26 June 2008Ad 09/05/08\gbp si [email protected]=237\gbp ic 13287007.25/13287244.25\ (2 pages)
26 June 2008Ad 09/05/08\gbp si [email protected]=237\gbp ic 13287007.25/13287244.25\ (2 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 134 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 134 (4 pages)
9 April 2008Ad 06/03/08\gbp si [email protected]=835.25\gbp ic 13286172/13287007.25\ (2 pages)
9 April 2008Ad 06/03/08\gbp si [email protected]=835.25\gbp ic 13286172/13287007.25\ (2 pages)
25 January 2008Return made up to 26/12/07; bulk list available separately (11 pages)
25 January 2008Return made up to 26/12/07; bulk list available separately (11 pages)
21 December 2007Group of companies' accounts made up to 30 June 2007 (83 pages)
21 December 2007Group 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
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 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
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 2007Ad 25/06/07--------- £ si [email protected]=214 £ ic 13608036/13608250 (2 pages)
19 July 2007Ad 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 2007Ad 20/03/07--------- £ si [email protected]=11363 £ ic 13640423/13651786 (2 pages)
2 July 2007Ad 23/11/06--------- £ si [email protected] (2 pages)
2 July 2007Ad 23/11/06--------- £ si [email protected] (2 pages)
2 July 2007Ad 20/03/07--------- £ si [email protected]=10625 £ ic 13629798/13640423 (2 pages)
2 July 2007Ad 20/03/07--------- £ si [email protected]=11363 £ ic 13640423/13651786 (2 pages)
2 July 2007Ad 20/03/07--------- £ si [email protected]=10625 £ ic 13629798/13640423 (2 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars 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 2007Return made up to 26/12/06; bulk list available separately (11 pages)
30 January 2007Return made up to 26/12/06; bulk list available separately (11 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
12 December 2006Group of companies' accounts made up to 30 June 2006 (77 pages)
12 December 2006Group of companies' accounts made up to 30 June 2006 (77 pages)
6 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2006Ad 04/10/06--------- £ si [email protected]=10812 £ ic 13794419/13805231 (2 pages)
23 October 2006Ad 04/10/06--------- £ si [email protected]=10812 £ ic 13794419/13805231 (2 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
15 September 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 September 2006Canc shar prem & cap red reserv (4 pages)
15 September 2006Canc shar prem & cap red reserv (4 pages)
15 September 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
24 August 2006Resolutions
  • RES13 ‐ Cancellation of a/cs 09/08/06
(1 page)
24 August 2006Resolutions
  • RES13 ‐ Cancellation of a/cs 09/08/06
(1 page)
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 2006Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13851919/13855669 (2 pages)
22 June 2006Ad 22/05/06--------- £ si [email protected]=2500 £ ic 13859419/13861919 (2 pages)
22 June 2006Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13851919/13855669 (2 pages)
22 June 2006Ad 22/05/06--------- £ si [email protected]=2500 £ ic 13859419/13861919 (2 pages)
22 June 2006Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13855669/13859419 (2 pages)
22 June 2006Ad 22/05/06--------- £ si [email protected]=3750 £ ic 13855669/13859419 (2 pages)
7 April 2006Ad 28/03/06--------- £ si [email protected]=1000 £ ic 13843346/13844346 (2 pages)
7 April 2006Ad 09/03/06--------- £ si [email protected]=7156 £ ic 13844763/13851919 (2 pages)
7 April 2006Ad 28/03/06--------- £ si [email protected]=1000 £ ic 13843346/13844346 (2 pages)
7 April 2006Ad 21/03/06--------- £ si [email protected]=417 £ ic 13844346/13844763 (2 pages)
7 April 2006Ad 09/03/06--------- £ si [email protected]=7156 £ ic 13844763/13851919 (2 pages)
7 April 2006Ad 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 2006Return made up to 26/12/05; bulk list available separately (11 pages)
30 January 2006Return made up to 26/12/05; bulk list available separately (11 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New 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 2005Particulars of mortgage/charge (7 pages)
12 December 2005Particulars of mortgage/charge (7 pages)
5 December 2005Particulars of mortgage/charge (8 pages)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2005Particulars of mortgage/charge (8 pages)
30 November 2005Ad 17/11/05--------- £ si [email protected]=284 £ ic 13986559/13986843 (2 pages)
30 November 2005Ad 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 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Group of companies' accounts made up to 30 June 2005 (54 pages)
18 November 2005Group 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 2005Ad 30/09/05--------- £ si [email protected]=8854 £ ic 13979955/13988809 (2 pages)
20 October 2005Ad 30/09/05--------- £ si [email protected]=8854 £ ic 13979955/13988809 (2 pages)
20 October 2005Ad 09/09/05--------- £ si [email protected]=53779 £ ic 13988809/14042588 (2 pages)
20 October 2005Ad 09/09/05--------- £ si [email protected]=53779 £ ic 13988809/14042588 (2 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Ad 04/07/05--------- £ si [email protected]=10625 £ ic 13969330/13979955 (2 pages)
19 July 2005Ad 04/07/05--------- £ si [email protected]=10625 £ ic 13969330/13979955 (2 pages)
4 July 2005Ad 17/06/05--------- £ si [email protected]=224 £ ic 13969106/13969330 (2 pages)
4 July 2005Ad 17/06/05--------- £ si [email protected]=224 £ ic 13969106/13969330 (2 pages)
16 June 2005Ad 18/05/05--------- £ si [email protected]=22500 £ ic 13946606/13969106 (2 pages)
16 June 2005Ad 18/05/05--------- £ si [email protected]=22500 £ ic 13946606/13969106 (2 pages)
7 June 2005Ad 19/05/05--------- £ si [email protected]=558 £ ic 13946048/13946606 (2 pages)
7 June 2005Ad 26/05/05--------- £ si [email protected]=172 £ ic 13945876/13946048 (2 pages)
7 June 2005Ad 26/05/05--------- £ si [email protected]=172 £ ic 13945876/13946048 (2 pages)
7 June 2005Ad 19/05/05--------- £ si [email protected]=558 £ ic 13946048/13946606 (2 pages)
26 May 2005Ad 28/04/05--------- £ si [email protected]=211 £ ic 13945665/13945876 (2 pages)
26 May 2005Ad 28/04/05--------- £ si [email protected]=211 £ ic 13945665/13945876 (2 pages)
26 May 2005Ad 11/05/05--------- £ si [email protected]=107 £ ic 13945662/13945769 (2 pages)
26 May 2005Ad 13/05/05--------- £ si [email protected]=244 £ ic 13945314/13945558 (2 pages)
26 May 2005Ad 11/05/05--------- £ si [email protected]=107 £ ic 13945662/13945769 (2 pages)
26 May 2005Ad 13/05/05--------- £ si [email protected]=244 £ ic 13945314/13945558 (2 pages)
9 May 2005Ad 15/04/05--------- £ si [email protected]=2366 £ ic 13942948/13945314 (2 pages)
9 May 2005Ad 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 2005Ad 15/03/05--------- £ si [email protected]=274 £ ic 14059924/14060198 (2 pages)
31 March 2005Ad 15/03/05--------- £ si [email protected]=274 £ ic 14059924/14060198 (2 pages)
31 March 2005Ad 03/03/05--------- £ si [email protected]=2150 £ ic 14057774/14059924 (2 pages)
31 March 2005Ad 03/03/05--------- £ si [email protected]=2150 £ ic 14057774/14059924 (2 pages)
31 March 2005Ad 12/11/04--------- £ si [email protected] (2 pages)
31 March 2005Ad 12/11/04--------- £ si [email protected] (2 pages)
22 February 2005Ad 08/02/05--------- £ si [email protected]=1323 £ ic 14056451/14057774 (2 pages)
22 February 2005Ad 08/02/05--------- £ si [email protected]=1323 £ ic 14056451/14057774 (2 pages)
26 January 2005Return made up to 26/12/04; bulk list available separately (11 pages)
26 January 2005Return made up to 26/12/04; bulk list available separately (11 pages)
12 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 December 2004Group of companies' accounts made up to 30 June 2004 (47 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (47 pages)
29 December 2004Ad 08/12/04--------- £ si [email protected]=118 £ ic 14130997/14131115 (2 pages)
29 December 2004Ad 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 2004Ad 15/11/04--------- £ si [email protected]=7154 £ ic 14129843/14136997 (6 pages)
7 December 2004Ad 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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2004Ad 09/09/04--------- £ si [email protected]=130 £ ic 14933922/14934052 (2 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=277 £ ic 14933645/14933922 (2 pages)
28 September 2004Ad 20/09/04--------- £ si [email protected]=25000 £ ic 14908645/14933645 (2 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=277 £ ic 14933645/14933922 (2 pages)
28 September 2004Ad 20/09/04--------- £ si [email protected]=25000 £ ic 14908645/14933645 (2 pages)
28 September 2004Ad 09/09/04--------- £ si [email protected]=130 £ ic 14933922/14934052 (2 pages)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
20 July 2004Ad 08/07/04--------- £ si [email protected]=25127 £ ic 14883518/14908645 (2 pages)
20 July 2004Ad 08/07/04--------- £ si [email protected]=25127 £ ic 14883518/14908645 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New 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 2004Director's particulars changed (1 page)
23 June 2004Director'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 2004Ad 05/05/04--------- £ si [email protected]=130 £ ic 15022121/15022251 (2 pages)
18 May 2004Ad 05/05/04--------- £ si [email protected]=267 £ ic 15022251/15022518 (2 pages)
18 May 2004Ad 05/05/04--------- £ si [email protected]=267 £ ic 15022251/15022518 (2 pages)
18 May 2004Ad 05/05/04--------- £ si [email protected]=130 £ ic 15022121/15022251 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=525 £ ic 15015056/15015581 (2 pages)
19 March 2004Ad 09/03/04--------- £ si [email protected]=6540 £ ic 15015581/15022121 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=525 £ ic 15015056/15015581 (2 pages)
19 March 2004Ad 09/03/04--------- £ si [email protected]=6540 £ ic 15015581/15022121 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=1128 £ ic 14935075/14936203 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=523 £ ic 14934552/14935075 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=821 £ ic 14936857/14937678 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=3139 £ ic 14937678/14940817 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=654 £ ic 14936203/14936857 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=821 £ ic 14936857/14937678 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=523 £ ic 14934552/14935075 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=1128 £ ic 14935075/14936203 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=45 £ ic 14934507/14934552 (2 pages)
10 March 2004Ad 16/02/04--------- £ si [email protected]=45 £ ic 14934507/14934552 (2 pages)
10 March 2004Ad 24/02/04--------- £ si [email protected]=74239 £ ic 14940817/15015056 (2 pages)
10 March 2004Ad 24/02/04--------- £ si [email protected]=74239 £ ic 14940817/15015056 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=654 £ ic 14936203/14936857 (2 pages)
10 March 2004Ad 17/02/04--------- £ si [email protected]=3139 £ ic 14937678/14940817 (2 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars 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 2004Ad 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 2004Ad 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 2004Return made up to 26/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 January 2004Return made up to 26/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 January 2004Ad 12/12/03--------- £ si [email protected]=137 £ ic 14933543/14933680 (2 pages)
13 January 2004Ad 24/11/03--------- £ si [email protected]=560 £ ic 14933817/14934377 (2 pages)
13 January 2004Ad 24/11/03--------- £ si [email protected]=137 £ ic 14933680/14933817 (2 pages)
13 January 2004Ad 24/11/03--------- £ si [email protected]=560 £ ic 14933817/14934377 (2 pages)
13 January 2004Ad 12/12/03--------- £ si [email protected]=137 £ ic 14933543/14933680 (2 pages)
13 January 2004Ad 24/11/03--------- £ si [email protected]=137 £ ic 14933680/14933817 (2 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (54 pages)
16 December 2003Group 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=375 £ ic 15684325/15684700 (2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=1650 £ ic 15684700/15686350 (2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=375 £ ic 15684325/15684700 (2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=1650 £ ic 15684700/15686350 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=175 £ ic 15684150/15684325 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=362 £ ic 15683788/15684150 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=175 £ ic 15684150/15684325 (2 pages)
15 October 2003Ad 30/09/03--------- £ si [email protected]=362 £ ic 15683788/15684150 (2 pages)
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 August 2003Ad 21/07/03--------- £ si [email protected]=375 £ ic 15683413/15683788 (2 pages)
20 August 2003Ad 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 2003Ad 17/06/03--------- £ si [email protected]=1400 £ ic 15825763/15827163 (2 pages)
12 July 2003Ad 17/06/03--------- £ si [email protected]=1400 £ ic 15825763/15827163 (2 pages)
16 June 2003Ad 22/05/03--------- £ si 1744@1=1744 £ ic 15824019/15825763 (2 pages)
16 June 2003Ad 22/05/03--------- £ si 1744@1=1744 £ ic 15824019/15825763 (2 pages)
9 June 2003Ad 02/06/03--------- £ si [email protected]=137 £ ic 15823882/15824019 (2 pages)
9 June 2003Ad 02/06/03--------- £ si [email protected]=137 £ ic 15823882/15824019 (2 pages)
9 June 2003Ad 02/06/03--------- £ si [email protected]=3775 £ ic 15820107/15823882 (2 pages)
9 June 2003Ad 02/06/03--------- £ si [email protected]=3775 £ ic 15820107/15823882 (2 pages)
20 May 2003Ad 14/05/03--------- £ si [email protected]=137 £ ic 15819557/15819694 (2 pages)
20 May 2003Ad 13/05/03--------- £ si [email protected]=276 £ ic 15819694/15819970 (2 pages)
20 May 2003Ad 13/05/03--------- £ si [email protected]=276 £ ic 15819694/15819970 (2 pages)
20 May 2003Ad 09/05/03--------- £ si [email protected]=137 £ ic 15819970/15820107 (2 pages)
20 May 2003Ad 14/05/03--------- £ si [email protected]=137 £ ic 15819557/15819694 (2 pages)
20 May 2003Ad 09/05/03--------- £ si [email protected]=137 £ ic 15819970/15820107 (2 pages)
8 May 2003Ad 28/04/03--------- £ si [email protected]=1948 £ ic 15817609/15819557 (2 pages)
8 May 2003Ad 16/04/03--------- £ si [email protected]=247 £ ic 15817362/15817609 (2 pages)
8 May 2003Ad 16/04/03--------- £ si [email protected]=247 £ ic 15817362/15817609 (2 pages)
8 May 2003Ad 28/04/03--------- £ si [email protected]=1948 £ ic 15817609/15819557 (2 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars 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 2003Ad 04/04/03--------- £ si [email protected]=12500 £ ic 16038167/16050667 (2 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=12500 £ ic 16038167/16050667 (2 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=3750 £ ic 16050667/16054417 (2 pages)
23 April 2003Ad 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 2003Ad 12/03/03--------- £ si [email protected]=8750 £ ic 15987315/15996065 (2 pages)
9 April 2003Ad 12/03/03--------- £ si [email protected]=8750 £ ic 15987315/15996065 (2 pages)
9 April 2003Ad 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 2003Ad 12/03/03--------- £ si [email protected]=42102 £ ic 15996065/16038167 (2 pages)
27 February 2003Ad 10/02/03--------- £ si [email protected]=64 £ ic 16062251/16062315 (2 pages)
27 February 2003Ad 10/02/03--------- £ si [email protected]=64 £ ic 16062251/16062315 (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
17 February 2003Return made up to 26/12/02; bulk list available separately (11 pages)
17 February 2003Return 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 2003Ad 15/01/03--------- £ si [email protected]=137 £ ic 16062114/16062251 (2 pages)
28 January 2003Ad 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 2003Ad 02/12/02--------- £ si [email protected]=137 £ ic 17225390/17225527 (2 pages)
6 January 2003Ad 02/12/02--------- £ si [email protected]=137 £ ic 17225390/17225527 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
11 December 2002Group of companies' accounts made up to 30 June 2002 (51 pages)
11 December 2002Group 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 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
7 June 2002Ad 14/12/01-14/12/01 £ si [email protected] (2 pages)
7 June 2002Ad 14/12/01-14/12/01 £ si [email protected] (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New 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 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary 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 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
1 March 2002Group of companies' accounts made up to 30 June 2001 (48 pages)
1 March 2002Group of companies' accounts made up to 30 June 2001 (48 pages)
23 January 2002Return made up to 26/12/01; bulk list available separately (9 pages)
23 January 2002Return made up to 26/12/01; bulk list available separately (9 pages)
22 November 2001Ad 06/11/01--------- £ si [email protected]=66626 £ ic 18650579/18717205 (2 pages)
22 November 2001Ad 06/11/01--------- £ si [email protected]=66626 £ ic 18650579/18717205 (2 pages)
9 November 2001Ad 25/10/01--------- £ si [email protected]=6979 £ ic 18643600/18650579 (2 pages)
9 November 2001Ad 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars 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 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
15 January 2001Return made up to 26/12/00; bulk list available separately (9 pages)
15 January 2001Return made up to 26/12/00; bulk list available separately (9 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
27 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 December 2000Ad 11/12/00--------- £ si [email protected]=51820 £ ic 20684850/20736670 (2 pages)
18 December 2000Ad 11/12/00--------- £ si [email protected]=51820 £ ic 20684850/20736670 (2 pages)
7 December 2000Full group accounts made up to 30 June 2000 (28 pages)
7 December 2000Full 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration 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 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration 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 2000Return made up to 26/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2000Return made up to 26/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2000Full group accounts made up to 30 June 1999 (48 pages)
6 January 2000Full group accounts made up to 30 June 1999 (48 pages)
2 November 1999Ad 27/10/99--------- £ si [email protected]=7000 £ ic 29480147/29487147 (2 pages)
2 November 1999Ad 27/10/99--------- £ si [email protected]=7000 £ ic 29480147/29487147 (2 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (9 pages)
6 July 1999Particulars of mortgage/charge (9 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Particulars of mortgage/charge (4 pages)
10 June 1999Particulars 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 1999Ad 19/04/99--------- £ si [email protected]=3046 £ ic 30851092/30854138 (2 pages)
26 April 1999Ad 19/04/99--------- £ si [email protected]=3046 £ ic 30851092/30854138 (2 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (5 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
26 February 1999Particulars of mortgage/charge (4 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999New director appointed (4 pages)
29 January 1999New director appointed (4 pages)
14 January 1999Return made up to 26/12/98; bulk list available separately (13 pages)
14 January 1999Return made up to 26/12/98; bulk list available separately (13 pages)
31 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Full group accounts made up to 30 June 1998 (43 pages)
1 December 1998Full group accounts made up to 30 June 1998 (43 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 September 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 September 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
3 September 1998Reduction of iss capital and minute (oc) £ ic 32557772/ 30851092 (3 pages)
3 September 1998Reduction of iss capital and minute (oc) £ ic 32557772/ 30851092 (3 pages)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 January 1998Return made up to 26/12/97; bulk list available separately (16 pages)
14 January 1998Return made up to 26/12/97; bulk list available separately (16 pages)
8 January 1998Ad 19/12/97--------- premium £ si [email protected]=62500 £ ic 32495271/32557771 (2 pages)
8 January 1998Ad 19/12/97--------- premium £ si [email protected]=62500 £ ic 32495271/32557771 (2 pages)
6 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
16 December 1997Full group accounts made up to 30 June 1997 (40 pages)
16 December 1997Full group accounts made up to 30 June 1997 (40 pages)
18 November 1997Ad 17/10/97-21/10/97 £ si [email protected]=7812 £ ic 32487459/32495271 (2 pages)
18 November 1997Ad 17/10/97-21/10/97 £ si [email protected]=7812 £ ic 32487459/32495271 (2 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Ad 15/01/97--------- £ si [email protected]=10937 £ ic 32476522/32487459 (2 pages)
3 February 1997Ad 15/01/97--------- £ si [email protected]=10937 £ ic 32476522/32487459 (2 pages)
14 January 1997Return made up to 26/12/96; bulk list available separately (15 pages)
14 January 1997Return made up to 26/12/96; bulk list available separately (15 pages)
3 January 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
3 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 January 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
3 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 November 1996Full group accounts made up to 30 June 1996 (28 pages)
29 November 1996Full group accounts made up to 30 June 1996 (28 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996New secretary appointed (1 page)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
31 July 1996Particulars of property mortgage/charge (3 pages)
7 May 1996Ad 29/04/96--------- £ si [email protected]=4520 £ ic 32418305/32422825 (2 pages)
7 May 1996Ad 29/04/96--------- £ si [email protected]=4520 £ ic 32418305/32422825 (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
25 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 March 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
14 March 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
14 March 1996Particulars of contract relating to shares (3 pages)
14 March 1996Particulars of contract relating to shares (3 pages)
23 January 1996Ad 15/01/96--------- £ si [email protected]=11606 £ ic 32287949/32299555 (2 pages)
23 January 1996Ad 12/01/96--------- £ si [email protected]=118750 £ ic 32299555/32418305 (2 pages)
23 January 1996Ad 12/01/96--------- £ si [email protected]=118750 £ ic 32299555/32418305 (2 pages)
23 January 1996Ad 15/01/96--------- £ si [email protected]=11606 £ ic 32287949/32299555 (2 pages)
18 January 1996Full group accounts made up to 30 June 1995 (26 pages)
18 January 1996Full group accounts made up to 30 June 1995 (26 pages)
17 January 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
17 January 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
12 January 1996Ad 08/01/96--------- premium £ si [email protected]=11160 £ ic 32276789/32287949 (2 pages)
12 January 1996Ad 08/01/96--------- premium £ si [email protected]=11160 £ ic 32276789/32287949 (2 pages)
11 January 1996Return made up to 26/12/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 January 1996Return made up to 26/12/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
20 December 1995Particulars of mortgage/charge (9 pages)
19 December 1995Ad 14/12/95--------- £ si [email protected]=33593 £ ic 32243196/32276789 (2 pages)
19 December 1995Ad 14/12/95--------- £ si [email protected]=33593 £ ic 32243196/32276789 (2 pages)
5 December 1995Particulars of mortgage/charge (15 pages)
5 December 1995Particulars of mortgage/charge (31 pages)
5 December 1995Particulars of mortgage/charge (38 pages)
5 December 1995Particulars of mortgage/charge (18 pages)
5 December 1995Particulars of mortgage/charge (15 pages)
5 December 1995Particulars of mortgage/charge (31 pages)
28 November 1995Ad 23/11/95--------- £ si [email protected]=15000 £ ic 32228196/32243196 (2 pages)
28 November 1995Listing of particulars (37 pages)
28 November 1995Listing of particulars (37 pages)
28 November 1995Listing of particulars (38 pages)
28 November 1995Ad 23/11/95--------- £ si [email protected]=15000 £ ic 32228196/32243196 (2 pages)
31 October 1995Ad 24/10/95--------- premium £ si [email protected]=17410 £ ic 32210786/32228196 (2 pages)
31 October 1995Ad 24/10/95--------- premium £ si [email protected]=17410 £ ic 32210786/32228196 (2 pages)
10 May 1995Particulars of mortgage/charge (5 pages)
10 May 1995Particulars of mortgage/charge (8 pages)
10 May 1995Particulars of mortgage/charge (5 pages)
11 April 1995Particulars of contract relating to shares (8 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
11 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
11 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
20 March 1995Particulars of mortgage/charge (6 pages)
20 March 1995Particulars of mortgage/charge (6 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
19 January 1995Full group accounts made up to 30 June 1994 (24 pages)
19 January 1995Full group accounts made up to 30 June 1994 (24 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)
8 February 1994Particulars of mortgage/charge (6 pages)
8 February 1994Particulars of mortgage/charge (6 pages)
19 January 1994Full group accounts made up to 30 June 1993 (21 pages)
19 January 1994Full group accounts made up to 30 June 1993 (21 pages)
14 August 1993Declaration of mortgage charge released/ceased (1 page)
29 May 1993Declaration of mortgage charge released/ceased (1 page)
7 May 1993Particulars of mortgage/charge (6 pages)
7 May 1993Particulars of mortgage/charge (6 pages)
14 January 1993Full group accounts made up to 30 June 1992 (22 pages)
14 January 1993Full group accounts made up to 30 June 1992 (22 pages)
19 March 1992Particulars of mortgage/charge (7 pages)
19 March 1992Particulars of mortgage/charge (7 pages)
7 October 1989Particulars of mortgage/charge (7 pages)
7 October 1989Particulars of mortgage/charge (7 pages)
19 September 1989Listing of particulars (23 pages)
19 September 1989Listing of particulars (23 pages)
16 June 1987Articles of association (38 pages)
16 June 1987Articles of association (38 pages)
13 April 1987Particulars of mortgage/charge (11 pages)
13 April 1987Particulars of mortgage/charge (11 pages)
9 April 1987Particulars of mortgage/charge (11 pages)
22 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
15 September 1981Memorandum of association (5 pages)
15 September 1981Memorandum of association (5 pages)
13 January 1978Memorandum and Articles of Association (45 pages)
13 January 1978Memorandum and Articles of Association (45 pages)
1 March 1974Accounts made up to 30 June 2073 (21 pages)
1 March 1974Accounts made up to 30 June 2073 (21 pages)
17 March 1959Certificate of incorporation (1 page)
17 March 1959Incorporation (20 pages)
17 March 1959Incorporation (20 pages)
17 March 1959Certificate of incorporation (1 page)