Company NameUndershaft Slpm Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number01105141
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed31 December 2020(47 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(47 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 May 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(19 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(19 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed27 March 1992(19 years after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(19 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2001)
RoleSenior Vice President
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2000)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NameMonsieur Gilles Marie Pierre Louis Avenel
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 January 1999)
RoleFinance Director
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleChief Executive Officer
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Scantleberry Close
Bristol
BS16 6DQ
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2003)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address18 Walliscote Avenue
Henleaze
Bristol
BS9 4SA
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleCompany Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2003(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(31 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2006(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Ronald Downie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 September 2013)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(45 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(46 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(37 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.com
Telephone020 76067788
Telephone regionLondon

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19.6m at £1Friends Aslh LTD
100.00%
Ordinary
1 at £1Friends Sl Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

22 August 1997Delivered on: 2 September 1997
Satisfied on: 28 November 2012
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: F/H property k/a land and builfdings on the south west side of station road ibstock leicestershire t/no;-LT90712. 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
18 July 1997Delivered on: 31 July 1997
Satisfied on: 28 November 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land known as riverside offices, butlers wharf west 42 shad thames, london SE1 and car parking spaces 187AND 188 horselydown london together with all buildings fixtures (including trade fixtures) plant and machinery the the goodwill of any business with the benefit. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 July 1997Delivered on: 22 July 1997
Satisfied on: 8 August 2002
Persons entitled: Loughborough Building Society

Classification: Mortgage deed
Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Ground floor accomodation and cellar at 2-4 forest road loughborogh leicestershire pursuanyt to a lease dated 18TH july 1997.
Fully Satisfied
27 June 1997Delivered on: 5 July 1997
Satisfied on: 4 April 2007
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £59,000 due or to become due from the company to the chargee pursuant to a business loan agreement of even date.
Particulars: Land on the south west side of folley lane hough-on-the-hill south kesteven lincolnshire t/n LL81052.
Fully Satisfied
12 June 1997Delivered on: 14 June 1997
Satisfied on: 4 April 2007
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: F/H property k/a 81 jesmond road newcastle upon tyne the plant machinery fixtures and fittings the goodwill furniture furnishings equipment and tools and the proceeds of any insurance.
Fully Satisfied
18 April 1997Delivered on: 30 April 1997
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding the provisions of the legal charge it is expressly stipulated that the liability of the said sun life pensions management limited shall be limited to its interest in the mortgaged property and the rents profits and net proceeds of sale thereof.
Particulars: 24 brox road ottershaw surrey t/n SY400885.
Fully Satisfied
26 March 1997Delivered on: 9 April 1997
Satisfied on: 4 April 2007
Persons entitled: Tsb 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: 339 and 339A milton road cowplain hampshire and the assignment of the benefit of any covenant agreement undertaking charge right or remedy and all rights to be paid or receive compensation.
Fully Satisfied
17 February 1997Delivered on: 20 February 1997
Satisfied on: 10 November 2001
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: F/H property k/a 116 high street uckfield east sussex t/no;-ESX159148 together with all buildings and fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts all rental monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 4 December 1996
Satisfied on: 4 April 2007
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 at westwoodside north lincolnshire, assigns the related rights (as defined), assigns the goodwill of all businesses. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 October 1996Delivered on: 25 October 1996
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything therein contained to the contrary it is expressly agreed and declared that this legal charge shall be limited to the lessor of the net sale proceeds of the mortgaged property or the liabilities of the company as at the date of demand arising under or in connection with the facility referred to in the facility letter dated the 9TH of september 1996 a copy of which is annexed thereto or any subsequent amendment renewal or variation thereof.
Particulars: 11, 13, 15 tudor hackney london borough of hackney t/n: LN249315.
Fully Satisfied
20 March 1984Delivered on: 29 March 1984
Satisfied on: 4 April 2007
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: F/Hold 31, market place, retford &/or the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1996Delivered on: 23 October 1996
Satisfied on: 28 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the extent of the net proceeds of sale or realisation of the property, provided that the sale of realisation is made with the consent of the chargee or by the chargee as mortgagee.
Particulars: Glynn's garage lewess road ditchling west sussex with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 March 1991Delivered on: 18 October 1996
Satisfied on: 4 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of scantec office equipment retirement benefit scheme to the chargee on any account whatsoever.
Particulars: 4/6 bessemer close ebblake industrial estate verwood east dorset dorset.
Fully Satisfied
1 October 1996Delivered on: 8 October 1996
Satisfied on: 4 April 2007
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: F/H farm containing 203.68 acres k/a garnons parishes of wormingford & litle horkesley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 4 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to the extent of the net proceeds of realisation of the property and the bank is entitled to debit repayment instalments only from the company's current account in connection with stephen george & partners pension fund and not from any other of the company's accounts with the bank.
Particulars: 168 evington road leicester and land at evington vale leicester with the benefit of all rights licences any shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 15 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the net sale proceeds of the property, short particulars of which are set out overleaf, and the bank is entitled to debt repayment instalments only from the companys current account in connection with mx plastic trade warehouses limited pension fund and not from any other of the company's accounts with the bank.
Particulars: F/H property k/a unit 9 the street industrial estate heybridge maldon essex.
Fully Satisfied
7 June 1996Delivered on: 11 June 1996
Satisfied on: 4 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject as provided at clause 2 of the legal charge.
Particulars: F/H property k/a 6 finkin street grantham lincs. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 May 1996Delivered on: 23 May 1996
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the net sale proceeds of the property, and not further or otherwise and provided further that the bank shall be entitled to debit repayment instalments only from the company's current account in connection with fereleigh limited pension fund and not from any other accounts held by the company with the bank.
Particulars: L/H property k/a 15 towerfield road, shoeburyness essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 December 1995Delivered on: 28 December 1995
Satisfied on: 4 April 2007
Persons entitled: Citibank N.A.

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date.
Particulars: All the company's right right title and interest in and to an account under base number 700210006. see the mortgage charge document for full details.
Fully Satisfied
22 December 1995Delivered on: 28 December 1995
Satisfied on: 2 June 2000
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995.
Particulars: L/H land k/a unit a greenwich view isle of dogs tower hsmlets and l/h land k/a indescon court isle of dogs. See the mortgage charge document for full details.
Fully Satisfied
21 November 1995Delivered on: 23 November 1995
Satisfied on: 4 April 2007
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: F/H 17-23 warser gate nottingham t/no. NT44824.
Fully Satisfied
14 February 1984Delivered on: 22 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52 the green, banury, oxon, oxfordshire.
Fully Satisfied
21 November 1995Delivered on: 23 November 1995
Satisfied on: 4 April 2007
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: F/H property k/a 11-15 warser gate nottingham t/no.NT28178.
Fully Satisfied
9 August 1995Delivered on: 22 August 1995
Satisfied on: 17 October 2007
Persons entitled: Aib Group Northern Ireland PLC

Classification: Standard security which was presented for registration in northern ireland on 17TH august 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenement dwelling house offices garden lands and premises called hartins tenement in the town of lurgan, parish of shankill county of armagh save and except that portion thereof being all that garden or plot of land at the bottom of may's court and premises now k/a 44 - 46 market street, lurgan, parish of shankill county of armagh. See the mortgage charge document for full details.
Fully Satisfied
27 February 1995Delivered on: 12 April 1995
Satisfied on: 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 4TH april 1995
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects k/a 25 rutland street edinburgh midlothian.
Fully Satisfied
15 February 1995Delivered on: 11 March 1995
Satisfied on: 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Standard security presented for registration in scotland on 6TH march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shop and others known as 3 high street, bonnyrigg, midlothian.
Fully Satisfied
14 December 1994Delivered on: 24 December 1994
Satisfied on: 28 November 2012
Persons entitled: British Railways Board

Classification: Deed of covenant consent and release
Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of the deed (as defined).
Particulars: Unit 2 ind: park henley-on-thames.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 4 April 2007
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: 80 leicester road wigston leicestershire title number LT74443 and/ or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 8 June 1992
Satisfied on: 4 April 2007
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: Unit g, flowers hill industrial estate, brislington, bristol, avon and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 7 April 1992
Satisfied on: 4 April 2007
Persons entitled: Lloyds 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 property k/a 3, 5, 7, 9, 11 and 13 drake street, rochdale, gtr.manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1991Delivered on: 4 June 1991
Satisfied on: 9 October 1996
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: F/H known as bradstone brook shalford guildford surrey title no sy 510128 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 1 March 1991
Satisfied on: 4 April 2007
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: F/H 61 and 63 islington park street london N1.
Fully Satisfied
5 January 1984Delivered on: 21 January 1984
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/Hold 41 high street, wetherby, west yorokshire being the land comprised in title no wyk 12590.
Fully Satisfied
11 January 1991Delivered on: 14 January 1991
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - phase ii plot 6 ermine business park huntingdon.
Fully Satisfied
17 October 1990Delivered on: 17 October 1990
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All moneys secured on property acquired by sun life pensions management limited on the 8TH october 1990.
Particulars: L/H land knwon as 186 (formerly known as unit 8) portland road, newcastle upon tyne. Title no: ty 165705.
Fully Satisfied
5 April 1990Delivered on: 20 April 1990
Satisfied on: 4 April 2007
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: 20 bowkers row, bolton and 22 bowkers row bolton greater manchester title nos gm 254840 and gm 254841 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1989Delivered on: 24 August 1989
Satisfied on: 4 April 2007
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: St joseph's school upperthorpe sheffield south yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1989Delivered on: 26 May 1989
Satisfied on: 4 April 2007
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: F/H 175 hamilton road, felixstowe and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 21 April 1989
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: £100,000.
Particulars: F/H property k/a or being 11 gold tops newport gwent title no wa 362901.
Fully Satisfied
5 December 1988Delivered on: 14 April 1989
Satisfied on: 4 April 2007
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Secured details: £34,450.
Particulars: F/H - 116 high street uckfield east sussex.
Fully Satisfied
12 December 1988Delivered on: 23 December 1988
Satisfied on: 4 April 2007
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: 19 and 19A leicester road blaby, leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1984Delivered on: 13 December 1988
Satisfied on: 1 April 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £11,000.
Particulars: F/H - 35 rockley avenue birdwell south yorkshire t/no syk 94489.
Fully Satisfied
23 November 1988Delivered on: 29 November 1988
Satisfied on: 4 April 2007
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: F/H - 31A ironmarket newcastle-under-lyme t/no. Sf 228812. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1983Delivered on: 23 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Delaford, 32 london road, guildford, surrey. Title no - sy 128903.
Fully Satisfied
23 November 1988Delivered on: 29 November 1988
Satisfied on: 4 April 2007
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: F/H 31 ironmarket newcastle-under-lyme. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1988Delivered on: 24 October 1988
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £15,000.
Particulars: F/H land in the county of clwyd k/a no. 5 tower gardens, holywell title no wa 364811 f/h land in the county of clwyd k/a no. 4 tower gardens, holywell.
Fully Satisfied
20 May 1983Delivered on: 6 September 1988
Satisfied on: 4 April 2007
Persons entitled: Leek United & Midlands Building Society

Classification: Mortgage
Secured details: £45,500.
Particulars: 24 10 28 (even) glebe court stoke on trent staffordshire title no sf 111368.
Fully Satisfied
5 November 1985Delivered on: 5 May 1988
Satisfied on: 4 April 2007
Persons entitled: The Leeds Permanent Building Society

Classification: Legal charge
Secured details: £29,550.
Particulars: F/H in county of leicestershire k/a 1 queen street. Shepsed title no lt 92755.
Fully Satisfied
1 September 1987Delivered on: 20 April 1988
Satisfied on: 4 April 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H in county of cleveland k/a 119 high street, marske, title no ce 95247.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
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: 56 dene street, dorking surrey title no. Sy 483584 and/or prceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1983Delivered on: 18 April 1988
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £34,966.
Particulars: F/H - in county of surrey k/a goodwyns place tower hill, dorking. Title no sy 527435.
Fully Satisfied
25 March 1988Delivered on: 14 April 1988
Satisfied on: 4 April 2007
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: F/H - willoughby house 22/22 low pavement nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1984Delivered on: 21 March 1988
Satisfied on: 4 April 2007
Persons entitled: Allied Irish Banks Limited

Classification: A registered charge
Secured details: £65,887.00.
Particulars: F/H 8 belmont hill L.B. of lewisham title no sgl 180066.
Fully Satisfied
1 March 1988Delivered on: 9 March 1988
Satisfied on: 4 April 2007
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: 1239/1241 melton road, syston, leicester t/n:- lt 146351 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1983Delivered on: 28 June 1983
Persons entitled: The Custodian Trustees of the Trustee Savings Bankof Eastern England

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eden court, crow hill drive, mansfield. Nottinghamshire.
Fully Satisfied
27 February 1988Delivered on: 1 March 1988
Satisfied on: 4 April 2007
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: 44 property k/a:- unit 2, market place, wetherby west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1987Delivered on: 11 December 1987
Satisfied on: 4 April 2007
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: 41 high street wetherby west yorkshire title no wyk 12590.
Fully Satisfied
30 October 1987Delivered on: 13 November 1987
Satisfied on: 27 September 1994
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: Unit 3 riverside industrial park, rapier street ipswich suffolk and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1987Delivered on: 17 September 1987
Satisfied on: 4 April 2007
Persons entitled: Coutts Finance Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a the basement. 44-46 st. John street, london borough of islington t/no- ngl 511720.
Fully Satisfied
10 January 1980Delivered on: 22 April 1987
Satisfied on: 4 April 2007
Persons entitled: Alliance & Leicester Building Society

Classification: Legal charge
Secured details: £17,340.
Particulars: F/Hold land 9 bank road, kingswood title no av 972.
Fully Satisfied
30 September 1986Delivered on: 6 April 1987
Satisfied on: 4 April 2007
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: £80,000.
Particulars: Lime tree house the plocks blandford forum dorset.
Fully Satisfied
19 March 1987Delivered on: 20 March 1987
Satisfied on: 4 April 2007
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £690,000.
Particulars: L/Hold land south side of essex road hoddesdon hertfordshire title no hd 102995 with all buildings and fixtures (see form 395).
Fully Satisfied
4 February 1985Delivered on: 29 December 1986
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £26,000.
Particulars: F/H property known as 8 dyer lane, beverley hill, humberside.
Fully Satisfied
3 November 1986Delivered on: 18 November 1986
Satisfied on: 4 April 2007
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: F/Hold- known as calcot mechcal centre hampden road, chalfont st. Peter gerrads cross buckinghamshire and/or the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1986Delivered on: 27 June 1986
Satisfied on: 4 April 2007
Persons entitled: Midland 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 ground floor premises at 124, london road, southborough tunbridge wells, kent.
Fully Satisfied
27 April 1983Delivered on: 13 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit of land certificate
Secured details: £500,000.
Particulars: 32, london road, guildford, surrey. Title no - sy 128903.
Fully Satisfied
23 May 1983Delivered on: 18 June 1986
Persons entitled: Melton Mowbray Building Society

Classification: Legal charge registred pursuant to on order of count dated 23/5/86
Secured details: £17,137.38.
Particulars: 29 catergate newark nottinghamshire.
Fully Satisfied
9 December 1982Delivered on: 18 June 1986
Satisfied on: 4 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £91,750.
Particulars: 3-9 (odd) drake street rochdale, greater manchester. Title no gm 298630.
Fully Satisfied
4 April 1986Delivered on: 24 April 1986
Satisfied on: 4 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £31,666 secured on property acquired by the company on 4-4-86.
Particulars: F/Hold lane in kent, 149, high st, sevenoaks title no. K 608449.
Fully Satisfied
23 August 1979Delivered on: 21 November 1985
Satisfied on: 14 March 1998
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage
Secured details: £20,145.
Particulars: F/Hold 33-35 high street, brightingsea, essex.
Fully Satisfied
5 November 1985Delivered on: 14 November 1985
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: 275 farnham road slough berkshire t/no bk 162094 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1982Delivered on: 31 October 1985
Satisfied on: 16 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £56,500 secured on property acquired by the company on 28 october 1985.
Particulars: 145 high street & 4 st clements passage huntingdon cambridgeshire.
Fully Satisfied
24 May 1982Delivered on: 8 August 1985
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal chrge acquisition of property
Secured details: £8,000.
Particulars: 96 field end road estcote, pinner middlsex title no: ngl 423328.
Fully Satisfied
18 February 1983Delivered on: 6 August 1985
Satisfied on: 4 April 2007
Persons entitled: Trustee Savings Bank

Classification: Legal charge acquisition of property
Secured details: £6,000.
Particulars: 6 russell street leek staffordshire.
Fully Satisfied
12 November 1985Delivered on: 22 July 1985
Satisfied on: 20 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £39,669.
Particulars: 447 wellingborough road, northampton title no nn 35418.
Fully Satisfied
30 November 1984Delivered on: 10 June 1985
Satisfied on: 4 April 2007
Persons entitled: Shipton Building Scoiety

Classification: Legal charge
Secured details: £20,000.
Particulars: 6/6A, station road, grassington, north yorkshire.
Fully Satisfied
15 August 1977Delivered on: 9 May 1983
Satisfied on: 4 April 2007
Persons entitled: Birmingham and Bridgewater Building Society

Classification: Legal charge
Secured details: £22696-91.
Particulars: 429/435 ashley road, parkstone, poole, dorset title no: dt 29283 and dt 23022.
Fully Satisfied
11 August 1978Delivered on: 10 June 1985
Persons entitled: Williams & Glyns Banks PLC

Classification: Legal charge
Secured details: £20,000.
Particulars: 275 farnham road. Slough, berkshire. Title no bk 162094.
Fully Satisfied
29 May 1985Delivered on: 4 June 1985
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 queen street sheffield south yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1985Delivered on: 31 May 1985
Satisfied on: 4 April 2007
Persons entitled: Midland 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: 87 st dunstons street canterbury, kent.
Fully Satisfied
2 November 1984Delivered on: 30 April 1985
Satisfied on: 4 April 2007
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: £44,000.
Particulars: F/Hold O6 high street, thornbury, bristol, avon.
Fully Satisfied
3 July 1981Delivered on: 24 April 1985
Satisfied on: 4 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: £22,000.
Particulars: 32 high street, shefford, bedfordshire.
Fully Satisfied
14 March 1985Delivered on: 18 April 1985
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £48,464 all monies due or to become due from the company to the chargee.
Particulars: 148 heath road twickenham richmond-upon-thames london title no. Sgl 264939.
Fully Satisfied
2 November 1984Delivered on: 4 April 1985
Satisfied on: 4 April 2007
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £44,000.
Particulars: 36 high street, thornbury bristol.
Fully Satisfied
19 March 1985Delivered on: 28 March 1985
Satisfied on: 4 April 2007
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee.
Particulars: Bank house number 6 st. James street narbeth dyfed.
Fully Satisfied
22 October 1979Delivered on: 11 March 1985
Satisfied on: 4 April 2007
Persons entitled: National and Provincial Building Society

Classification: Mortgage
Secured details: £25,500.
Particulars: 1A devonshire avenue, beeston, title no nt 109119.
Fully Satisfied
18 September 2006Delivered on: 23 September 2006
Satisfied on: 28 November 2012
Persons entitled: Hsbc 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 property at 413 hagley road west quinton birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 2006Delivered on: 15 July 2006
Satisfied on: 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on 05/07/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1, 1A and 2 woodgate way north glenrothes.
Fully Satisfied
10 April 2006Delivered on: 18 April 2006
Satisfied on: 28 November 2012
Persons entitled: Hsbc 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 150 allport road bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 April 2006Delivered on: 13 April 2006
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (in so far as the naranjan pension fund is concerned) on any account whatsoever.
Particulars: 59-61 high street great dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2006Delivered on: 13 April 2006
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (in so far as the naranjan pension fund is concerned) on any account whatsoever.
Particulars: Charan house 18-20 union road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 1984Delivered on: 26 October 1984
Satisfied on: 4 April 2007
Persons entitled: National Westminster 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: 23 warner gate nottingham, title no 44824 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1978Delivered on: 20 April 1983
Satisfied on: 2 June 2004
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £20,000.
Particulars: F/Hold 64 high street keynsham, bristol, avon.
Fully Satisfied
16 January 2006Delivered on: 6 April 2006
Satisfied on: 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 23 march 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 94 glasgow road dumbarton.
Fully Satisfied
16 January 2006Delivered on: 6 April 2006
Satisfied on: 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 23RD march 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 384/386 great northern road aberdeen.
Fully Satisfied
16 January 2006Delivered on: 25 February 2006
Satisfied on: 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on 14TH february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 80 high street, nairn.
Fully Satisfied
31 May 2005Delivered on: 4 June 2005
Satisfied on: 28 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £33,750.00 and all other 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: F/H property k/a 27C southgate street winchester and parking spaces t/n HP473245. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 28 November 2012
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: 22 high street wells somerset t/n WS17308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2005Delivered on: 26 February 2005
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company insofar as they relate to the fund administered on behalf of the company known as the coles estate agents pension fund to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a 24 foregate street worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2005Delivered on: 5 February 2005
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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: F/H property k/a unit 2 centenary business park, station road, henley-on-thames, oxon. By way of fixed charge the benefit of all covenants and rights concerning the property and planyt machinery fixtures fittings furniture equipment implements and utensils. The proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 2004Delivered on: 31 July 2004
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company insofar as they relate to the fund administered on behalf of the goodwin pension fund to the chargee on any account whatsoever.
Particulars: All that land and buildings comprised in a transfer dated 23/7/4 between christian salvesen investments LTD, christian salvesen PLC and sun life pensions LTD,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2004Delivered on: 29 July 2004
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of the tharnthrong & syms pension fund to the chargee on any account whatsoever.
Particulars: Brunswick house (formerly baptist mission hall) exeter street plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 1984Delivered on: 24 October 1984
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the rear of 50 st. Andrew street, hertford, hertfordshire.
Fully Satisfied
28 April 2004Delivered on: 5 May 2004
Satisfied on: 28 November 2012
Persons entitled: National Westminster 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 land and buildings at vernon road stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 26 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 dorcan business village swindon t/no WT78884.
Fully Satisfied
1 April 2004Delivered on: 3 April 2004
Satisfied on: 28 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: F/H land and buildings known as 9A market place uttoxeter staffordshire, fixed charge all buildings and structures, the proceeds of any claim under any insurance policy.
Fully Satisfied
20 February 2004Delivered on: 6 March 2004
Satisfied on: 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All the companys liabilities to the royal bank of scotland PLC (the bank) in relation to the wilmslow direct car sales pension fund on any account whatsoever.
Particulars: 19 water lane wilmslow chesire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2004Delivered on: 23 January 2004
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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: 2 stanwell road, penarth, glamorgan, t/n WA247295. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 17 December 2003
Satisfied on: 28 November 2012
Persons entitled: Nationwide Building Society

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 48 biggin street, dover. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 2 December 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of ace industries pension fund to the chargee provided the amount recoverable shall not exceed the net proceeds of sale of the property and charged assets.
Particulars: F/H land and buildings k/a newcroft works, st annes road, willinhall, walsall t/no WM715314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2003Delivered on: 2 December 2003
Satisfied on: 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 28 november 2003 and
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: 5 high street bonnyrigg.
Fully Satisfied
29 September 2003Delivered on: 10 October 2003
Satisfied on: 4 April 2007
Persons entitled: Nationwide Building Society

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 the property k/a unit 5 derwent close industrial estate. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 October 2003Delivered on: 9 October 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster 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: Former church hall bangor street roath cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 1981Delivered on: 10 October 1984
Satisfied on: 4 April 2007
Persons entitled: Town and Country Building Society

Classification: Legal charge
Secured details: £10,765.
Particulars: F/Hold 106 wallsey road wallasey, merseyside title no ch 73163.
Fully Satisfied
4 September 2003Delivered on: 8 September 2003
Satisfied on: 28 November 2012
Persons entitled: Swansea Building Society

Classification: Deed of legal charge
Secured details: £195,000 and all monies due or to become due from the company to the chargee.
Particulars: Unit 2 hadfield road, leckwith, cardiff t/no WA878263.
Fully Satisfied
15 August 2003Delivered on: 20 August 2003
Satisfied on: 28 November 2012
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 f/h property k/a 84, 86 and 88 ashley road, parkstone, poole, dorset t/n DT12,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2003Delivered on: 5 August 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company insofar as they relate to the fund administered by or on behalf of ace industries pension fund to the chargee on any account whatsoever.
Particulars: Land and buildings part of roh wheels works, st anne's road willenhall, walsall WV13 1DZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 2003Delivered on: 26 July 2003
Satisfied on: 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 16 july 2003, dated 1 july 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Willanyards farm brechin under exception of willanyards house and steading and sheepfaulds farnell.
Fully Satisfied
23 June 2003Delivered on: 2 July 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster 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 property k/a 49 derby road long eaton nottingham incorporating 49,51 and 53 derby road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2003Delivered on: 24 June 2003
Satisfied on: 4 April 2007
Persons entitled: National Westminster 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: Bell court twyford berkshire t/n BK296181. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 June 2003Delivered on: 10 June 2003
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in connection with the spencer canning pension fund and on any account whatsoever.
Particulars: 27 and 28 market place reading berkshire t/n BK4855. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2003Delivered on: 8 May 2003
Satisfied on: 28 November 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property unit c/d iceni court delft way norwich international business park norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2003Delivered on: 12 April 2003
Satisfied on: 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 18 regent street, wrexham, LL11 1SA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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 f/h property k/a plot 4 centurion way, alfreton road, derby, and all fixtures, fittings and fixed plant and machinery now or heresafter thereon;. See the mortgage charge document for full details.
Fully Satisfied
20 September 1984Delivered on: 5 October 1984
Satisfied on: 1 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £15,000 secured on the 21/9/84 and registered pursuant to section 97 of the companies act 1948 on the 5/10/84.
Particulars: 2 ennerdale path, steppingley road, flitwick bedfordshire title no bd 85791 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 2003Delivered on: 23 January 2003
Satisfied on: 28 November 2012
Persons entitled: Hsbc 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 property k/a 52/53 the green south bar street banbury oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 28 November 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a ground floor commercial unit forming part of 196-200 hatfield road (to be k/a 1 richmond house) hatfield road st albans. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2002Delivered on: 11 December 2002
Satisfied on: 4 April 2007
Persons entitled: Lloyds Tsb 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: The freehold property known as or being land at rear of 116 high street uckfield now known as the courtyard river way uckfield east sussex title number ESX219736 ESX158670. 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
2 September 2002Delivered on: 7 September 2002
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold property known as holland house 125 church street malvern worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 2002Delivered on: 4 September 2002
Satisfied on: 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 over all that freehold property known as 24 grange road, darlington t/n DU54720. By way of fixed charge all, any, every interest in or over the property and the proceeds of sale.
Fully Satisfied
6 August 2002Delivered on: 8 August 2002
Satisfied on: 28 November 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a building k iceni court delft way norwich international business park norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 2002Delivered on: 11 June 2002
Satisfied on: 28 November 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land k/a units 8-12 and 14 barnack business centre, tollgate road, salisbury, wiltshire t/no. WT87532, and the l/h land k/a 18-22 barnack business centre, tollgate road, salisbury, wiltshire t/no. WT87531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 April 2002Delivered on: 27 April 2002
Satisfied on: 5 April 2005
Persons entitled: Coutts & Company

Classification: Charge by way of legal mortgage
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 f/h property k/a unit 6A park royal road park royal acton london NW10 7LU absolute title t/n MX405293 and all fixtures buildings and fixed plant and equipment.
Fully Satisfied
22 March 2002Delivered on: 9 April 2002
Satisfied on: 4 April 2007
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 2 stanwell road,penarth with the car park at the rear of no.6 Stanwell road; all furniture goods and equipment and the goodwill of business; the benefit of all insurance policies and all guarantees or covenants; fixed charge over any share. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 2002Delivered on: 8 April 2002
Satisfied on: 28 November 2012
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: L/H property 1-3 the sanctuary city of westminster t/n NGL685338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 1984Delivered on: 26 September 1984
Persons entitled: Midland 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/Hold calcot medical centre chalfont st. Peter, buckinghamshire.
Fully Satisfied
15 January 2002Delivered on: 15 February 2002
Satisfied on: 22 August 2006
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 30 january 2002 and
Secured details: £36,585.00 and all other sums due from the company to the chargee.
Particulars: Plot 6,site 4,cambuslang investment park; t/no lan 156490. see the mortgage charge document for full details.
Fully Satisfied
15 January 2002Delivered on: 15 February 2002
Satisfied on: 4 April 2007
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 30 january 2002 and
Secured details: £36,585.00 and all other sums due from the company to the chargee.
Particulars: Plot 10,site 4,cambuslang investment park; t/no lan 156491. see the mortgage charge document for full details.
Fully Satisfied
15 January 2002Delivered on: 15 February 2002
Satisfied on: 22 August 2006
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 30 january 2002 and
Secured details: £14,310.00 and all other sums due from the company to the chargee.
Particulars: Plot 4,site 4,cambuslang investment park; t/no lan 156478. see the mortgage charge document for full details.
Fully Satisfied
15 January 2002Delivered on: 15 February 2002
Satisfied on: 4 April 2007
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 30 january 2002 and
Secured details: £36,585.00 and all other sums due from the company to the chargee.
Particulars: Plot 8,site 4,cambuslang investment park; t/no lan 156492. see the mortgage charge document for full details.
Fully Satisfied
14 January 2002Delivered on: 17 January 2002
Satisfied on: 28 November 2012
Persons entitled: Bank of Scotland

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 and l/h property k/a 412-416 london road, high wycombe, bucks HP11 1LL t/ns BM248679 and BM159450.
Fully Satisfied
18 September 2001Delivered on: 21 September 2001
Satisfied on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 124 compton road wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2001Delivered on: 6 September 2001
Satisfied on: 4 April 2007
Persons entitled: National Westminster 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: Barn house knowle road eastcote solihull west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2001Delivered on: 13 July 2001
Satisfied on: 28 November 2012
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 subject to the proviso that the indebtedness shall be limited to the assets of the glenny partnership pension fund and that the company has no liability whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 1 crossfield chambers gladbeck way enfield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 2001Delivered on: 5 June 2001
Satisfied on: 15 January 2005
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: Unit 23 titan court laporte way luton LU14 8EF. 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
19 April 2001Delivered on: 25 April 2001
Satisfied on: 28 November 2012
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 unit 4 westpoint enterprise park clarence avenue trafford manchester t/n GM804149. 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
13 October 1980Delivered on: 24 July 1984
Satisfied on: 4 April 2007
Persons entitled: Leeds Permanent Building Socity

Classification: Legal charge
Secured details: £24,666.
Particulars: 58 market street, westhoughton, bolton, greater manchester title no - la 49235.
Fully Satisfied
22 November 2000Delivered on: 28 November 2000
Satisfied on: 4 April 2007
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: F/H property k/a aa house the fairway bush fair harlow essex t/no: EX311454. 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
13 November 2000Delivered on: 21 November 2000
Satisfied on: 31 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge by way of legal mortgage
Secured details: £140,000 and all other monies due or to become due from the company to the chargee under the loan agreement.
Particulars: The leasehold property known as unit 1 alpha house laser quay culpeper close medway city estate rochester kent.
Fully Satisfied
10 November 2000Delivered on: 18 November 2000
Satisfied on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as unit 3 navigation business village navigation way preston lancashire t/no: LA649470 and all fixtures buildings and fixed plant and equipment attacted to it and owned by the company.
Fully Satisfied
10 November 2000Delivered on: 18 November 2000
Satisfied on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The leasehold property known as units 10 and 11 navigation business village navigation way preston lancashire title no LA646556 all fixtures buildings and fixed plant and equipment.
Fully Satisfied
30 October 2000Delivered on: 3 November 2000
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee now or at any time after the date of the deed of charge by way of legal mortgage dated 30TH october 2000 (including any schedule or annexure to it) as it may be supplemented novated or varied from time to time ("the deed") under or in connection with the limited recourse loan agreement of even date as it may be amended supplemented novated or varied from time ti time or the deed.
Particulars: F/H property k/a phase 1 beaumont centre whitwick business park coalville leicestershire t/no: LT245917 and all fixtures buildings and fixed plant and equipment attached to it.
Fully Satisfied
11 August 2000Delivered on: 12 August 2000
Satisfied on: 4 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 37 & 39 hornsby square southfields basildon essex t/nos EX378850 and EX378852.
Fully Satisfied
4 July 2000Delivered on: 25 July 2000
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement or this deed.
Particulars: F/H property k/a 44 church gate, loughborough. T/no. LT196283 and all fixtures buildings and fixed plant and equipment.
Fully Satisfied
31 May 2000Delivered on: 6 June 2000
Satisfied on: 28 November 2012
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 properties known as 15 endless street and 42/46 clipper lane salisbury wiltshire.
Fully Satisfied
28 April 2000Delivered on: 29 April 2000
Satisfied on: 28 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and subject to the limitation set out at clause 9.
Particulars: L/H property k/a 3 great george street bristol t/no: AV248020.
Fully Satisfied
18 February 2000Delivered on: 4 March 2000
Satisfied on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement of even date.
Particulars: The l/h land and buildings on the north west side of southernhay west and k/a curzon house,southernhay west,exeter.t/no.dn 246191.together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details.
Fully Satisfied
4 July 1984Delivered on: 11 July 1984
Persons entitled: Williams & Glyn's 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/Hold 33 west bars, chesterfield derbyshire title no dy 84047 together with, fixed and movable plant machinery fixtures implements and utensils fixtures whatsoever now or at any time hereafter affixded or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 January 2000Delivered on: 18 January 2000
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything to the contrary it is agreed and declared by the parties that each and every liability and undertaking by the company shall be subject to the provisio that the indebtedness shall be limited to the assets of the companys pension fund known as the tipfix pension fund and that the company has no further liability whatsoever.
Particulars: Land and buildings lying to the south east of lead road greenside ryton tyne and wear t/n TY348432.
Fully Satisfied
7 January 2000Delivered on: 14 January 2000
Satisfied on: 3 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the riley pension fund and the company as trustees of the riley pension fund to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 1 station road, coleshill warwickshire title number WK304298 all buildings. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 December 1999Delivered on: 30 December 1999
Satisfied on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage and accompanying deed
Secured details: All monies due or to become due from the company to the chargee as limited by a deed of even date.
Particulars: F/H property k/a beaumont centre t/nos: LT245917 and LT291172 and all fixtures and fittings buildings and fixed plant and equipment attached to it and owned by the company.
Fully Satisfied
25 November 1999Delivered on: 30 November 1999
Satisfied on: 28 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage but subject to the limitation set out in paragraph 20 thereof.
Particulars: 203 and 204 cirencester business park love lane cirencester gloucestershire and the benefit of the related rights.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund.
Particulars: Freehold property k/a 1 widcombe parade claverton street bath.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund.
Particulars: Freehold property k/a unit 2 claverton court widcombe parade claverton street bath.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund.
Particulars: Freehold property k/a parking spaces 11 to 15 lying to the north of southcott place widcombe bath.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the indebtedness shall be limited to the assets of the companys pension fund known as the molesworths pension fund.
Particulars: Freehold property k/a parking space number 16 lying to the north east of southcott place widcombe bath.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 4 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement or the deed.
Particulars: 87 hamilton road felixstowe suffolk and by way of fixed charge all other interests of the company in the property (including without limitation any proceeds of insurance from time to time affecting the property to which the company is entitled) and the proceeds of sale thereof.
Fully Satisfied
4 August 1999Delivered on: 7 August 1999
Satisfied on: 4 April 2007
Persons entitled: Midland 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: 3 and 3A grove street retford nottinghamshire. See the mortgage charge document for full details.
Fully Satisfied
4 December 1979Delivered on: 24 May 1984
Satisfied on: 4 April 2007
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: F/Hold land in the county of west yorkshire known as 146, 148 & 150 roundhay road and 1 & 3 roseville road, leeds title no wyk 63368.
Fully Satisfied
25 May 1999Delivered on: 27 May 1999
Satisfied on: 28 November 2012
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as warehouse premises at gorseinon road, penllergaer swanse fixed plant and machinery fixed equitable charge the goodwill of any business by way floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
16 April 1999Delivered on: 22 April 1999
Satisfied on: 28 November 2012
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: Unit 2 the wyndham centre southampton road salisbury wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 1999Delivered on: 29 January 1999
Satisfied on: 28 November 2012
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: F/H property k/a unit 8 greenwich centre business park norman road greenwich london part t/n LN217268. 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
25 November 1998Delivered on: 15 January 1999
Satisfied on: 4 April 2007
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 29TH december 1998
Secured details: £306,720 sterling multiplied by the index linking fraction (as defined in the standard security) due or to become due from the company to the chargee together with interest.
Particulars: 2.30 hectares at site 4 cambuslang investment park cambuslang.
Fully Satisfied
29 December 1998Delivered on: 5 January 1999
Satisfied on: 4 April 2007
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect of the accounts and deposits in respect of the private pension fund for robert drummond as defined.
Particulars: The principal sums from time to time standing to the credit of the accounts and deposits in respect of the private pension fund for robert drummond and/or comprising such deposits as renewed from time to time, including interest accrued in respect of the same.
Fully Satisfied
29 December 1998Delivered on: 5 January 1999
Satisfied on: 23 December 2003
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as st james' house east street farnham surrey title number SY564139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 November 1998Delivered on: 20 November 1998
Satisfied on: 28 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that notwithstanding the generality of the foregoing the mortgagee's right of recovery shall not exceed (1) any cash balance or other investments held by the company for the pension fund of geraint elfyn jones and (2) the net proceeds of realisation of the property being part of imperial buildings, temple street, llandrindod wells, powys provided that the sale or such realisation is made with the consent of the mortgagee or by the mortgagee.
Particulars: Shop/offices being part of imperial buildings temple street llandrindod wells powys.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 1998Delivered on: 6 November 1998
Satisfied on: 4 April 2007
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 4 and 8 stonegate road meanwood leeds t/nos: YWE69429 and WYK129139.. 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
30 October 1998Delivered on: 3 November 1998
Satisfied on: 4 April 2007
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 at kirkham trading park including units 1, 2, 7, 8, 9 and 10 kirkham trading park and strip of l/h land. F/h t/n-LA490761 and l/h t/n-LA639725.. 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
23 October 1998Delivered on: 28 October 1998
Satisfied on: 4 April 2007
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 subject to the proviso that the indebtedness shall be limited to the assets of the private pension fund for peter yeldon and peter mills and that the company has no liability whatsoever.
Particulars: All that f/h land and premises k/a ruogemont house rougemont close salisbury wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 1979Delivered on: 4 May 1984
Satisfied on: 20 May 1993
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: 146,148 & 150 roundhay road and 1 & 3 roseville road, leeds 8 title no wyk 63368.
Fully Satisfied
1 October 1998Delivered on: 20 October 1998
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 macintosh place roath cardiff t/n WA221356.
Fully Satisfied
14 August 1998Delivered on: 18 September 1998
Satisfied on: 28 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 14/09/98
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 1 and 2 woodgate way north eastfield industrial estate glenrothes.
Fully Satisfied
17 August 1998Delivered on: 3 September 1998
Satisfied on: 20 March 2001
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 in sofar as the private pension fund for alan allsopp is concerned.
Particulars: By way of legal mortgage:- all that f/h property k/a 7 green terrace sunderland tyne & wear.t/no.TY329343.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 4 April 2007
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: By way of legal mortgage 34 stanley road newbury berkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 1998Delivered on: 27 July 1998
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 04 10376046 together with interest and bank charges.
Particulars: The f/h property k/a 188-190 forest road walthamstow london E17.t/nos.EGL101751 EGL25785 EGL288685 and the proceeds of sale thereof.
Fully Satisfied
21 July 1998Delivered on: 25 July 1998
Satisfied on: 4 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/H unit 2 hadfield road leckwith cardiff.
Fully Satisfied
20 July 1998Delivered on: 23 July 1998
Satisfied on: 28 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the the debts shall be limited to the sums due to the extent of the net proceeds of the realisation of the property.
Particulars: 166 london road leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 1998Delivered on: 9 July 1998
Satisfied on: 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 north side of sydenham road guildford t/n SYK335296 fixed charge over all buildings and proceeds of any insurance policy.
Fully Satisfied
17 April 1998Delivered on: 20 June 1998
Satisfied on: 28 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 16 june 1998 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 woodgate drive glenrothes fife.
Fully Satisfied
22 May 1998Delivered on: 3 June 1998
Satisfied on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever bur only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sumscovenanted to be paid or discharged under the facility letter.
Particulars: Old bank chambers 7 old market place altrincham cheshire t/n GM690112.
Fully Satisfied
18 January 1984Delivered on: 27 April 1984
Satisfied on: 27 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £26,975.
Particulars: Springfield house, 94, 96 & 98 kidderminster road, beudley, hereford & wercester.
Fully Satisfied
1 May 1998Delivered on: 11 May 1998
Satisfied on: 19 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20,Cathedral road,cardiff,administrative area of cardiff.t/no.WA372904.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 22ND august 1997 between the company and the chargee relating to the mortgaged property.
Particulars: F/H property k/a 337 milton road cowplain waterlooville hampshire. 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 April 1998Delivered on: 24 April 1998
Satisfied on: 4 April 2007
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 present and future goodwill of any business carried on at the property by the company and the proceeds of any insurance from time to time affecting the prop. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
20 March 1998Delivered on: 2 April 1998
Satisfied on: 3 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a unit 2A station road coleshill bimingham t/n WK313105 together with all buildings.
Fully Satisfied
17 March 1998Delivered on: 21 March 1998
Satisfied on: 4 April 2007
Persons entitled: Anthony Hugh Brown

Classification: Legal charge
Secured details: £193,000 and all other monies due or to become due from the company to the chargee subject to a maximum amounting to the net proceeds of sale of the property (as defined).
Particulars: F.h 42-43 east street chichester t/n WSX195832 the gross rents licence fees and other moneys the proceeds of any sale lease or other disposition. See the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 4 February 1998
Satisfied on: 28 November 2012
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: L/H property k/a 13 & 14 admirals landing cardiff t/no WA753156. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 January 1998Delivered on: 17 January 1998
Satisfied on: 4 April 2007
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: F/H units 1, 2 & 3 riverside industrial estate market harborough t/nos: LT238064 and LT190531.. 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
31 October 1997Delivered on: 6 November 1997
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but, the liabilities of the company shall be limited to its interest in the property hereby charged and the rents profits and net proceeds of sale thereof.
Particulars: 2A merrow business centre, merrow lane, merrow, guildford, surrey t/no: SY623432.
Fully Satisfied
1 September 1994Delivered on: 23 September 1997
Satisfied on: 4 April 2007
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: Former nestle warehouse forstal road avlesford maidstone kent.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 4 April 2007
Persons entitled: 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 property k/a 26 high street banbury oxfordshirew t/no;-on 8019.
Fully Satisfied
5 January 1979Delivered on: 25 April 1984
Satisfied on: 4 April 2007
Persons entitled: National and Provincial Building Society

Classification: Legal charge by a deed of variation dated 21-10-1912
Secured details: £13,004.09.
Particulars: F/Hold 10 broad street, stamford, lincolnshire.
Fully Satisfied
20 October 1975Delivered on: 3 June 1982
Persons entitled: Leicester Building Society

Classification: Mortgage
Secured details: £5,826.65P.
Particulars: F/Hold, 10 the crofts rotherham, south yorkshire.
Fully Satisfied

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 January 2022Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages)
21 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
16 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Alexander James William Haynes as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Adaeze Okike as a director on 10 April 2019 (1 page)
10 October 2018Termination of appointment of Charlotte Birks as a director on 3 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Appointment of Mrs Charlotte Birks as a director on 12 September 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
8 March 2018Appointment of Miss Adaeze Okike as a director on 8 March 2018 (2 pages)
20 February 2018Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 26/09/2017
(1 page)
26 October 2017Memorandum and Articles of Association (7 pages)
26 October 2017Resolutions
  • RES13 ‐ That the name of the company be changed 26/09/2017
(1 page)
26 October 2017Memorandum and Articles of Association (7 pages)
26 September 2017Change of name notice (2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
26 September 2017Change of name notice (2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 19,650,000
(7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 19,650,000
(7 pages)
9 May 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page)
9 May 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages)
9 May 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016 (1 page)
1 April 2016Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr David Rowley Rose as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Rowan Hostler as a director on 1 April 2016 (2 pages)
23 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
23 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19,650,000
(15 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19,650,000
(15 pages)
8 January 2016Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages)
8 January 2016Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages)
14 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page)
14 July 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19,650,000
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19,650,000
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19,650,000
(5 pages)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 19,650,000
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 19,650,000
(5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 19,650,000
(5 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Appointment of James Masson Black as a director (2 pages)
28 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
28 September 2012Appointment of James Masson Black as a director (2 pages)
28 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 March 2011Company name changed sun life pensions management LIMITED\certificate issued on 14/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 March 2011Company name changed sun life pensions management LIMITED\certificate issued on 14/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
12 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
12 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
12 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
12 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
12 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
12 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
12 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
12 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
12 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
12 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
12 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
12 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
12 October 2010Termination of appointment of Paul Evans as a director (2 pages)
12 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 12 October 2010 (2 pages)
12 October 2010Termination of appointment of Paul Evans as a director (2 pages)
12 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
12 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
12 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 12 October 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
27 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
4 August 2008Full accounts made up to 31 December 2007 (40 pages)
4 August 2008Full accounts made up to 31 December 2007 (40 pages)
24 June 2008Director appointed ian robinson (2 pages)
24 June 2008Director appointed ian robinson (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
15 February 2008Declaration of mortgage charge released/ceased (1 page)
15 February 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
15 January 2008Declaration of mortgage charge released/ceased (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Declaration of mortgage charge released/ceased (1 page)
31 August 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
19 April 2007Full accounts made up to 31 December 2006 (42 pages)
19 April 2007Full accounts made up to 31 December 2006 (42 pages)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
14 April 2007Declaration of mortgage charge released/ceased (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Full accounts made up to 31 December 2005 (31 pages)
5 April 2006Full accounts made up to 31 December 2005 (31 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
25 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director resigned (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
31 July 2004Particulars of mortgage/charge (7 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Return made up to 23/04/04; full list of members (8 pages)
26 May 2004Return made up to 23/04/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Full accounts made up to 31 December 2003 (46 pages)
6 April 2004Full accounts made up to 31 December 2003 (46 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
2 December 2003Particulars of mortgage/charge (4 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (4 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
28 June 2002Ad 13/06/02--------- £ si 5000000@1=5000000 £ ic 14650000/19650000 (2 pages)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Nc inc already adjusted 13/06/02 (2 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Nc inc already adjusted 13/06/02 (2 pages)
28 June 2002Ad 13/06/02--------- £ si 5000000@1=5000000 £ ic 14650000/19650000 (2 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
14 May 2002Return made up to 23/04/02; full list of members (9 pages)
9 May 2002Director's particulars changed (2 pages)
9 May 2002Director's particulars changed (2 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Full accounts made up to 31 December 2001 (23 pages)
16 April 2002Full accounts made up to 31 December 2001 (23 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
8 July 2001Full accounts made up to 31 December 2000 (22 pages)
8 July 2001Full accounts made up to 31 December 2000 (22 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (21 pages)
23 May 2000Return made up to 23/01/00; no change of members (8 pages)
23 May 2000Return made up to 23/01/00; no change of members (8 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 27/03/00; full list of members (15 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 27/03/00; full list of members (15 pages)
4 March 2000Particulars of mortgage/charge (4 pages)
4 March 2000Particulars of mortgage/charge (4 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999£ nc 300000/14650000 28/06/99 (1 page)
16 July 1999Ad 28/06/99--------- £ si 14350000@1=14350000 £ ic 300000/14650000 (2 pages)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999Ad 28/06/99--------- £ si 14350000@1=14350000 £ ic 300000/14650000 (2 pages)
16 July 1999£ nc 300000/14650000 28/06/99 (1 page)
6 July 1999New director appointed (7 pages)
6 July 1999New director appointed (7 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
27 April 1999Return made up to 27/03/99; full list of members (16 pages)
27 April 1999Return made up to 27/03/99; full list of members (16 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Particulars of mortgage/charge (5 pages)
15 January 1999Particulars of mortgage/charge (5 pages)
15 January 1999Director resigned (1 page)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (5 pages)
18 September 1998Particulars of mortgage/charge (5 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (4 pages)
9 July 1998Particulars of mortgage/charge (4 pages)
20 June 1998Particulars of mortgage/charge (5 pages)
20 June 1998Particulars of mortgage/charge (5 pages)
5 June 1998Full accounts made up to 31 December 1997 (20 pages)
5 June 1998Full accounts made up to 31 December 1997 (20 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 27/03/98; full list of members (13 pages)
28 April 1998Return made up to 27/03/98; full list of members (13 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of property mortgage/charge (3 pages)
23 September 1997Particulars of property mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Full accounts made up to 31 December 1996 (20 pages)
8 May 1997Full accounts made up to 31 December 1996 (20 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of property mortgage/charge (3 pages)
18 October 1996Particulars of property mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Director resigned;new director appointed (6 pages)
14 November 1995Director resigned;new director appointed (6 pages)
22 August 1995Particulars of mortgage/charge (8 pages)
22 August 1995Particulars of mortgage/charge (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (14 pages)
27 April 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
24 December 1994Particulars of mortgage/charge (3 pages)
24 December 1994Particulars of mortgage/charge (3 pages)
27 September 1994Declaration of satisfaction of mortgage/charge (1 page)
27 September 1994Declaration of satisfaction of mortgage/charge (1 page)
1 April 1994Declaration of satisfaction of mortgage/charge (1 page)
1 April 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1993Declaration of satisfaction of mortgage/charge (1 page)
27 August 1993Declaration of satisfaction of mortgage/charge (1 page)
20 May 1993Declaration of satisfaction of mortgage/charge (1 page)
20 May 1993Declaration of satisfaction of mortgage/charge (1 page)
4 March 1993Full accounts made up to 31 December 1992 (12 pages)
4 March 1993Full accounts made up to 31 December 1992 (12 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
8 June 1992Particulars of mortgage/charge (3 pages)
8 June 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
19 March 1992Full accounts made up to 31 December 1991 (12 pages)
4 June 1991Particulars of mortgage/charge (3 pages)
4 June 1991Particulars of mortgage/charge (3 pages)
1 March 1991Particulars of property mortgage/charge (3 pages)
1 March 1991Particulars of property mortgage/charge (3 pages)
16 January 1991Declaration of satisfaction of mortgage/charge (1 page)
16 January 1991Declaration of satisfaction of mortgage/charge (1 page)
17 October 1990Particulars of property mortgage/charge (3 pages)
17 October 1990Particulars of property mortgage/charge (3 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
1 November 1989Declaration of satisfaction of mortgage/charge (1 page)
1 November 1989Declaration of satisfaction of mortgage/charge (1 page)
25 May 1989Declaration of satisfaction of mortgage/charge (1 page)
25 May 1989Declaration of satisfaction of mortgage/charge (1 page)
21 April 1989Particulars of property mortgage/charge (3 pages)
21 April 1989Particulars of property mortgage/charge (3 pages)
14 April 1989Particulars of property mortgage/charge (3 pages)
14 April 1989Particulars of property mortgage/charge (3 pages)
23 December 1988Particulars of mortgage/charge (3 pages)
23 December 1988Particulars of mortgage/charge (3 pages)
13 December 1988Particulars of property mortgage/charge (3 pages)
13 December 1988Particulars of property mortgage/charge (3 pages)
29 November 1988Particulars of mortgage/charge (3 pages)
29 November 1988Particulars of mortgage/charge (3 pages)
24 October 1988Particulars of property mortgage/charge (3 pages)
24 October 1988Particulars of property mortgage/charge (3 pages)
28 September 1988Declaration of satisfaction of mortgage/charge (1 page)
28 September 1988Declaration of satisfaction of mortgage/charge (1 page)
6 September 1988Particulars of property mortgage/charge (3 pages)
6 September 1988Particulars of property mortgage/charge (3 pages)
5 May 1988Particulars of property mortgage/charge (6 pages)
5 May 1988Particulars of property mortgage/charge (6 pages)
19 April 1988Particulars of mortgage/charge (3 pages)
19 April 1988Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of property mortgage/charge (3 pages)
18 April 1988Particulars of property mortgage/charge (3 pages)
14 April 1988Particulars of mortgage/charge (3 pages)
14 April 1988Particulars of mortgage/charge (3 pages)
25 March 1988Declaration of satisfaction of mortgage/charge (1 page)
25 March 1988Declaration of satisfaction of mortgage/charge (1 page)
21 March 1988Particulars of property mortgage/charge (6 pages)
21 March 1988Particulars of property mortgage/charge (6 pages)
1 March 1988Particulars of mortgage/charge (3 pages)
1 March 1988Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
13 November 1987Particulars of mortgage/charge (3 pages)
13 November 1987Particulars of mortgage/charge (3 pages)
17 September 1987Particulars of mortgage/charge (3 pages)
17 September 1987Particulars of mortgage/charge (3 pages)
22 April 1987Particulars of property mortgage/charge (3 pages)
22 April 1987Particulars of property mortgage/charge (3 pages)
6 April 1987Particulars of property mortgage/charge (3 pages)
6 April 1987Particulars of property mortgage/charge (3 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
28 January 1987Declaration of satisfaction of mortgage/charge (1 page)
28 January 1987Declaration of satisfaction of mortgage/charge (1 page)
29 December 1986Particulars of property mortgage/charge (3 pages)
29 December 1986Particulars of property mortgage/charge (3 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
28 October 1986Declaration of satisfaction of mortgage/charge (1 page)
28 October 1986Declaration of satisfaction of mortgage/charge (1 page)
4 August 1986Declaration of satisfaction of mortgage/charge (1 page)
4 August 1986Declaration of satisfaction of mortgage/charge (1 page)
27 June 1986Particulars of mortgage/charge (3 pages)
27 June 1986Particulars of mortgage/charge (3 pages)
18 June 1986Particulars of mortgage/charge (9 pages)
18 June 1986Particulars of mortgage/charge (9 pages)
21 November 1985Particulars of mortgage/charge (3 pages)
21 November 1985Particulars of mortgage/charge (3 pages)
14 November 1985Particulars of mortgage/charge (3 pages)
14 November 1985Particulars of mortgage/charge (3 pages)
31 October 1985Particulars of mortgage/charge (3 pages)
31 October 1985Particulars of mortgage/charge (3 pages)
8 August 1985Particulars of mortgage/charge (3 pages)
8 August 1985Particulars of mortgage/charge (3 pages)
6 August 1985Particulars of mortgage/charge (3 pages)
6 August 1985Particulars of mortgage/charge (3 pages)
22 July 1985Particulars of mortgage/charge (3 pages)
22 July 1985Particulars of mortgage/charge (3 pages)
10 June 1985Particulars of mortgage/charge (3 pages)
10 June 1985Particulars of mortgage/charge (3 pages)
4 June 1985Particulars of mortgage/charge (3 pages)
4 June 1985Particulars of mortgage/charge (3 pages)
31 May 1985Particulars of mortgage/charge (3 pages)
31 May 1985Particulars of mortgage/charge (3 pages)
30 April 1985Particulars of mortgage/charge (3 pages)
30 April 1985Particulars of mortgage/charge (3 pages)
18 April 1985Particulars of mortgage/charge (3 pages)
18 April 1985Particulars of mortgage/charge (3 pages)
4 April 1985Particulars of mortgage/charge (3 pages)
4 April 1985Particulars of mortgage/charge (3 pages)
28 March 1985Particulars of mortgage/charge (3 pages)
28 March 1985Particulars of mortgage/charge (3 pages)
11 March 1985Particulars of mortgage/charge (3 pages)
11 March 1985Particulars of mortgage/charge (3 pages)
4 November 1984Particulars of mortgage/charge (3 pages)
4 November 1984Particulars of mortgage/charge (3 pages)
26 October 1984Particulars of mortgage/charge (3 pages)
26 October 1984Particulars of mortgage/charge (3 pages)
24 October 1984Particulars of mortgage/charge (3 pages)
24 October 1984Particulars of mortgage/charge (3 pages)
10 October 1984Particulars of mortgage/charge (3 pages)
10 October 1984Particulars of mortgage/charge (3 pages)
5 October 1984Particulars of mortgage/charge (3 pages)
5 October 1984Particulars of mortgage/charge (3 pages)
26 September 1984Particulars of mortgage/charge (3 pages)
26 September 1984Particulars of mortgage/charge (3 pages)
24 July 1984Particulars of mortgage/charge (3 pages)
24 July 1984Particulars of mortgage/charge (3 pages)
11 July 1984Particulars of mortgage/charge (3 pages)
11 July 1984Particulars of mortgage/charge (3 pages)
24 May 1984Particulars of mortgage/charge (3 pages)
24 May 1984Particulars of mortgage/charge (3 pages)
27 April 1984Particulars of mortgage/charge (3 pages)
27 April 1984Particulars of mortgage/charge (3 pages)
25 April 1984Particulars of mortgage/charge (3 pages)
25 April 1984Particulars of mortgage/charge (3 pages)
29 March 1984Particulars of mortgage/charge (3 pages)
29 March 1984Particulars of mortgage/charge (3 pages)
22 February 1984Particulars of mortgage/charge (3 pages)
22 February 1984Particulars of mortgage/charge (3 pages)
21 January 1984Particulars of mortgage/charge (3 pages)
21 January 1984Particulars of mortgage/charge (3 pages)
23 September 1983Particulars of mortgage/charge (3 pages)
23 September 1983Particulars of mortgage/charge (3 pages)
28 June 1983Particulars of mortgage/charge (3 pages)
28 June 1983Particulars of mortgage/charge (3 pages)
13 May 1983Particulars of mortgage/charge (3 pages)
13 May 1983Particulars of mortgage/charge (3 pages)
9 May 1983Particulars of mortgage/charge (3 pages)
9 May 1983Particulars of mortgage/charge (3 pages)
20 April 1983Particulars of mortgage/charge (3 pages)
20 April 1983Particulars of mortgage/charge (3 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
29 March 1973Incorporation (41 pages)
29 March 1973Incorporation (41 pages)
29 March 1973Certificate of incorporation (1 page)
29 March 1973Certificate of incorporation (1 page)